Sheridan Court (leeds) Limited WEST YORKSHIRE


Founded in 1995, Sheridan Court (leeds), classified under reg no. 03062733 is an active company. Currently registered at 17 Sheridan Way LS28 9NU, West Yorkshire the company has been in the business for twenty nine years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 28th June 1995 Sheridan Court (leeds) Limited is no longer carrying the name Pagercourt.

Currently there are 2 directors in the the company, namely Janet G. and Mark D.. In addition one secretary - Mark D. - 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 - Christine W. who worked with the the company until 7 November 1997.

Sheridan Court (leeds) Limited Address / Contact

Office Address 17 Sheridan Way
Office Address2 Pudsey
Town West Yorkshire
Post code LS28 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062733
Date of Incorporation Wed, 31st May 1995
Industry Landscape service activities
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Janet G.

Position: Director

Appointed: 20 May 2002

Mark D.

Position: Secretary

Appointed: 07 November 1997

Mark D.

Position: Director

Appointed: 03 November 1997

Neal S.

Position: Director

Appointed: 01 June 2000

Resigned: 20 May 2002

Hilary W.

Position: Director

Appointed: 03 November 1997

Resigned: 31 May 2000

Christine W.

Position: Secretary

Appointed: 09 June 1995

Resigned: 07 November 1997

Timothy L.

Position: Director

Appointed: 09 June 1995

Resigned: 07 November 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 31 May 1995

Resigned: 09 June 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1995

Resigned: 09 June 1995

Company previous names

Pagercourt June 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand50505050
Other
Average Number Employees During Period  1 
Net Current Assets Liabilities50505050

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 17th, October 2023
Free Download (6 pages)

Company search

Advertisements