Company NameSFS Projects Limited
DirectorSam Wyclif Fraser Steele
Company StatusActive
Company Number05729020
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sam Wyclif Fraser Steele
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Holts Court Threshers Bush
Harlow
Essex
CM17 0NS
Secretary NameBonnie Mendoza
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Holts Court Threshers Bush
Harlow
Essex
CM17 0NS

Contact

Websitewww.sfsprojects.co.uk

Location

Registered AddressUnit 11 Holts Court
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£403
Cash£1,645
Current Liabilities£20,508

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

12 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
5 May 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
27 April 2022Termination of appointment of Bonnie Mendoza as a secretary on 16 December 2021 (1 page)
22 April 2022Change of details for Mr Sam Wyclif Fraser Steele as a person with significant control on 16 December 2021 (2 pages)
22 April 2022Director's details changed for Mr Sam Wyclif Fraser Steele on 16 December 2021 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 April 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
7 April 2021Director's details changed for Mr Sam Wyclif Fraser Steele on 1 March 2021 (2 pages)
7 April 2021Change of details for Mr Sam Wyclif Fraser Steele as a person with significant control on 1 March 2021 (2 pages)
7 April 2021Secretary's details changed for Bonnie Mendoza on 1 March 2021 (1 page)
1 April 2021Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 1 April 2021 (1 page)
18 February 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Secretary's details changed for Bonnie Mendoza on 20 October 2013 (1 page)
16 May 2014Director's details changed for Sam Fraser Steele on 20 October 2013 (2 pages)
16 May 2014Secretary's details changed for Bonnie Mendoza on 20 October 2013 (1 page)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Sam Fraser Steele on 20 October 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Director's details changed for Sam Fraser Steele on 3 March 2010 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Sam Fraser Steele on 3 March 2010 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Sam Fraser Steele on 3 March 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
3 March 2006Incorporation (12 pages)
3 March 2006Incorporation (12 pages)