Company NameSheerflow Limited
DirectorAdrian Hill
Company StatusActive
Company Number04422783
CategoryPrivate Limited Company
Incorporation Date23 April 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameChristine Hill
NationalityBritish
StatusCurrent
Appointed08 April 2003(11 months, 2 weeks after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.sheerflow.co.uk

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£15,913
Current Liabilities£33,316

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
4 May 2021Director's details changed for Mr Adrian Hill on 4 May 2021 (2 pages)
4 May 2021Secretary's details changed for Christine Hill on 4 May 2021 (1 page)
2 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
3 October 2018Registered office address changed from Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
19 April 2016Registered office address changed from 123 Vincent Close Warrington Cheshire WA5 8TB to Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 123 Vincent Close Warrington Cheshire WA5 8TB to Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX on 19 April 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Director's details changed for Adrian Hill on 23 April 2010 (2 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Adrian Hill on 23 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 23/04/09; full list of members (3 pages)
20 May 2009Return made up to 23/04/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 May 2008Return made up to 23/04/08; full list of members (3 pages)
19 May 2008Return made up to 23/04/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 June 2007Return made up to 23/04/07; full list of members (2 pages)
12 June 2007Return made up to 23/04/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 June 2006Return made up to 23/04/06; full list of members (2 pages)
12 June 2006Return made up to 23/04/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
30 June 2005Return made up to 23/04/05; full list of members (6 pages)
30 June 2005Return made up to 23/04/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 May 2004Return made up to 23/04/04; full list of members (6 pages)
21 May 2004Return made up to 23/04/04; full list of members (6 pages)
24 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 July 2003Return made up to 23/04/03; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 July 2003Return made up to 23/04/03; full list of members (7 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
23 April 2002Incorporation (17 pages)
23 April 2002Incorporation (17 pages)