Queen Street Chambers (sheffield) Limited


Queen Street Chambers (sheffield) started in year 1972 as Private Limited Company with registration number 01059304. The Queen Street Chambers (sheffield) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Sheffield City Centre at 68 Queen Street. Postal code: S1 1WR.

Currently there are 2 directors in the the company, namely Kevin P. and John M.. In addition one secretary - Kevin P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Glen M. who worked with the the company until 1 April 2010.

Queen Street Chambers (sheffield) Limited Address / Contact

Office Address 68 Queen Street
Office Address2 Sheffield
Town Sheffield City Centre
Post code S1 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01059304
Date of Incorporation Fri, 23rd Jun 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Kevin P.

Position: Secretary

Appointed: 01 April 2010

Kevin P.

Position: Director

Appointed: 10 November 2006

John M.

Position: Director

Appointed: 29 July 1991

Glen M.

Position: Director

Appointed: 10 November 2006

Resigned: 01 April 2010

Glen M.

Position: Secretary

Appointed: 10 November 2006

Resigned: 01 April 2010

Gordon H.

Position: Director

Appointed: 29 July 1991

Resigned: 10 November 2006

David P.

Position: Director

Appointed: 29 July 1991

Resigned: 28 August 1998

Philip D.

Position: Director

Appointed: 29 July 1991

Resigned: 10 November 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Kevin P. This PSC and has 25-50% shares. Another entity in the PSC register is John M. This PSC owns 25-50% shares.

Kevin P.

Notified on 29 July 2016
Nature of control: 25-50% shares

John M.

Notified on 29 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth646 370647 698646 136       
Balance Sheet
Cash Bank On Hand  5 8124 09811 8206 0648 7827 1945 6049 589
Current Assets22 31114 55116 03114 31721 8976 7729 4907 90214 94914 089
Debtors18 41910 21910 21910 21910 0777087087089 3454 500
Net Assets Liabilities  616 882621 661625 628593 148593 621581 321584 447591 988
Other Debtors  70870810 077708708708  
Cash Bank In Hand3 8924 3325 812       
Net Assets Liabilities Including Pension Asset Liability646 370647 698646 136       
Tangible Fixed Assets650 000650 000650 000       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve144 791146 119144 557       
Shareholder Funds646 370647 698646 136       
Other
Amounts Owed By Related Parties  9 5119 511      
Amounts Owed To Related Parties    10 489     
Creditors  19 89517 09923 4866 2743 04351 93655 85747 456
Investment Property  650 000650 000650 000650 000650 000650 000650 000650 000
Investment Property Fair Value Model  650 000650 000650 000650 000650 000650 000650 000 
Net Current Assets Liabilities-3 630-2 302-3 864-2 782-1 589-28 527-31 285-44 034-40 908-33 367
Other Creditors  15 92313 1281 8463030303 0763 076
Provisions For Liabilities Balance Sheet Subtotal  29 25425 55722 78322 05122 05124 64524 64524 645
Taxation Social Security Payable  3 9723 971      
Total Assets Less Current Liabilities  646 136647 218648 411621 473618 715605 966609 092616 633
Amounts Owed To Group Undertakings    10 48925 48922 48932 48935 48930 489
Average Number Employees During Period    222222
Bank Borrowings Overdrafts     6 2743 0432 883  
Other Taxation Social Security Payable    11 1516 58215 05816 53417 11213 711
Trade Creditors Trade Payables        180180
Trade Debtors Trade Receivables        9 3454 500
Creditors Due Within One Year25 94116 85319 895       
Fixed Assets650 000650 000650 000       
Number Shares Allotted200200200       
Par Value Share 11       
Revaluation Reserve501 379501 379501 379       
Value Shares Allotted200200200       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, May 2023
Free Download (8 pages)

Company search

Advertisements