The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, S9 1XU
SIC code:
85600 - Educational support services
Professional Supply Uk Ltd was formally closed on 2019-02-26.
Professional Supply Uk was a private limited company that could have been found at The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, S9 1XU, UNITED KINGDOM. Its net worth was estimated to be around 146 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2016-09-21) was run by 1 director.
Director Hopeton B. who was appointed on 21 September 2016.
The company was officially classified as "educational support services" (85600).
According to the Companies House records, there was a name alteration on 2016-09-28 and their previous name was Hs 010.
The most recent confirmation statement was filed on 2017-09-20 and last time the annual accounts were filed was on 30 September 2017.
Directors
Accounts data
Date of Accounts
2017-09-30
Current Assets
6,872
Fixed Assets
432
Shareholder Funds
146
Total Assets Less Current Liabilities
146
People with significant control
Hopeton B.
21 September 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 12th, June 2018
| accounts
Free Download
(2 pages)
(PSC04) Change to a person with significant control Tuesday 1st May 2018
filed on: 30th, May 2018
| persons with significant control
Free Download
(2 pages)
(CH01) On Tuesday 1st May 2018 director's details were changed
filed on: 30th, May 2018
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Wednesday 20th September 2017
filed on: 16th, October 2017
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control Wednesday 19th April 2017
filed on: 14th, July 2017
| persons with significant control
Free Download
(2 pages)
(CH01) On Wednesday 11th January 2017 director's details were changed
filed on: 11th, January 2017
| officers
Free Download
(2 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 28th September 2016
filed on: 28th, September 2016
| resolution
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 21st, September 2016
| incorporation