Sheffield Business Centre Limited SHEFFIELD


Founded in 1994, Sheffield Business Centre, classified under reg no. 02945985 is an active company. Currently registered at Management Suite Sheffield Business Centre S9 1XZ, Sheffield the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 29th January 2016 Sheffield Business Centre Limited is no longer carrying the name Sheffield City Heliport.

The company has 3 directors, namely James M., Thomas S. and Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 21 January 2009 and James M. has been with the company for the least time - from 8 December 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheffield Business Centre Limited Address / Contact

Office Address Management Suite Sheffield Business Centre
Office Address2 Europa Link
Town Sheffield
Post code S9 1XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945985
Date of Incorporation Wed, 6th Jul 1994
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

James M.

Position: Director

Appointed: 08 December 2010

Thomas S.

Position: Director

Appointed: 14 April 2010

Graham S.

Position: Director

Appointed: 21 January 2009

Stephen G.

Position: Director

Appointed: 23 December 2015

Resigned: 30 December 2016

Peter N.

Position: Director

Appointed: 12 June 2014

Resigned: 23 December 2015

Susan G.

Position: Director

Appointed: 27 January 2010

Resigned: 04 October 2010

Neil L.

Position: Director

Appointed: 02 September 2009

Resigned: 30 December 2016

Mark W.

Position: Director

Appointed: 16 March 2009

Resigned: 12 June 2014

Richard M.

Position: Director

Appointed: 18 April 2008

Resigned: 30 July 2010

Mark H.

Position: Director

Appointed: 06 November 2007

Resigned: 21 January 2009

Andrew S.

Position: Director

Appointed: 17 September 2007

Resigned: 08 December 2010

Robert W.

Position: Director

Appointed: 17 September 2007

Resigned: 27 January 2010

James B.

Position: Director

Appointed: 01 June 2006

Resigned: 17 September 2007

Alexander S.

Position: Director

Appointed: 21 December 2004

Resigned: 17 June 2005

Neil M.

Position: Director

Appointed: 12 July 2002

Resigned: 06 November 2007

Robert W.

Position: Director

Appointed: 12 July 2002

Resigned: 17 February 2005

David M.

Position: Director

Appointed: 15 November 2001

Resigned: 22 July 2004

Neil L.

Position: Secretary

Appointed: 01 August 2001

Resigned: 30 December 2016

Andrew S.

Position: Director

Appointed: 01 August 2001

Resigned: 12 July 2002

Peter S.

Position: Director

Appointed: 01 August 2001

Resigned: 13 March 2008

Robert H.

Position: Director

Appointed: 01 August 2001

Resigned: 15 August 2009

John W.

Position: Director

Appointed: 01 August 2001

Resigned: 16 March 2009

Paul W.

Position: Director

Appointed: 01 August 2001

Resigned: 12 September 2001

Trevor S.

Position: Director

Appointed: 04 October 2000

Resigned: 30 September 2001

John S.

Position: Director

Appointed: 01 December 1999

Resigned: 12 September 2001

John S.

Position: Secretary

Appointed: 16 March 1999

Resigned: 01 August 2001

Jonathan H.

Position: Director

Appointed: 01 September 1997

Resigned: 12 September 2001

David H.

Position: Director

Appointed: 20 May 1996

Resigned: 21 November 2000

Michael S.

Position: Director

Appointed: 03 May 1996

Resigned: 30 November 2000

Brian T.

Position: Secretary

Appointed: 07 December 1994

Resigned: 16 March 1999

Andrew S.

Position: Director

Appointed: 07 December 1994

Resigned: 21 November 2000

Yvonne G.

Position: Director

Appointed: 06 July 1994

Resigned: 07 December 1994

Yvonne G.

Position: Secretary

Appointed: 06 July 1994

Resigned: 07 December 1994

Andrew C.

Position: Director

Appointed: 06 July 1994

Resigned: 07 December 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Sheffield Business Park Limited from Sheffield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sheffield Business Park Phase 2 Limited that put Sheffield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sheffield Business Park Limited

Sheffield Business Centre Europa Link, Sheffield, S9 1XZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 03077142
Notified on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheffield Business Park Phase 2 Limited

Sheffield Business Centre Europa Link, Sheffield, S9 1XZ, England

Legal authority Company Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04240426
Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: 75,01-100% shares

Company previous names

Sheffield City Heliport January 29, 2016
South Yorkshire Emergency Services Centre September 8, 2009
Sheffield City Airport May 21, 2009
Sheffield Airport Company (1994) June 13, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements