Company NameThe Sex Shop Limited
DirectorSusan Bermingham
Company StatusActive
Company Number03319768
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Previous NameNew Jersey Windows Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Susan Bermingham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(16 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Durham
DL3 7EH
Director NameMr Brendan Bermingham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 02 April 2013)
RoleGlass Consultant
Country of ResidenceEngland
Correspondence Address9 Burnynghill Close
School Aycliffe
County Durham
DL5 6TQ
Director NameJohn Anthony Bermingham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2009)
RoleGlass Consultant
Correspondence Address7 Wilbore Croft
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TF
Secretary NameMr Brendan Bermingham
NationalityIrish
StatusResigned
Appointed18 February 1997(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2009)
RoleGlass Consultant
Country of ResidenceEngland
Correspondence Address9 Burnynghill Close
School Aycliffe
County Durham
DL5 6TQ
Secretary NameSusan Bermingham
NationalityBritish
StatusResigned
Appointed25 March 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2010)
RoleCompany Director
Correspondence Address9 Burnynghill Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Gurney Way
Aycliffe Business Park
Newton Aycliffe
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

22 February 2023Registered office address changed from 43 Coniscliffe Road Darlington Durham DL3 7EH to 2 Gurney Way Aycliffe Business Park Newton Aycliffe DL5 6UJ on 22 February 2023 (1 page)
22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
1 December 2022Cessation of Susan Bermingham as a person with significant control on 17 November 2022 (1 page)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
1 December 2022Notification of The B.B. Group Limited as a person with significant control on 17 November 2022 (2 pages)
24 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
25 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
2 April 2013Appointment of Mrs Susan Bermingham as a director (2 pages)
2 April 2013Termination of appointment of Brendan Bermingham as a director (1 page)
2 April 2013Appointment of Mrs Susan Bermingham as a director (2 pages)
2 April 2013Termination of appointment of Brendan Bermingham as a director (1 page)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of Susan Bermingham as a secretary (1 page)
18 October 2010Termination of appointment of Susan Bermingham as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 April 2009Appointment terminated director john bermingham (1 page)
15 April 2009Secretary appointed susan bermingham (2 pages)
15 April 2009Appointment terminated secretary brendan bermingham (1 page)
15 April 2009Appointment terminated director john bermingham (1 page)
15 April 2009Appointment terminated secretary brendan bermingham (1 page)
15 April 2009Secretary appointed susan bermingham (2 pages)
23 February 2009Return made up to 17/02/09; full list of members (3 pages)
23 February 2009Return made up to 17/02/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 17/02/08; full list of members (3 pages)
13 June 2008Return made up to 17/02/08; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 July 2007Registered office changed on 06/07/07 from: 9 burnynghill close school aycliffe county durham DL5 6TQ (1 page)
6 July 2007Registered office changed on 06/07/07 from: 9 burnynghill close school aycliffe county durham DL5 6TQ (1 page)
22 March 2007Return made up to 17/02/07; full list of members (7 pages)
22 March 2007Return made up to 17/02/07; full list of members (7 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 5 foresters path school aycliffe newton aycliffe county durham DL5 6TA (1 page)
13 May 2004Registered office changed on 13/05/04 from: 5 foresters path school aycliffe newton aycliffe county durham DL5 6TA (1 page)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 September 2003Return made up to 17/02/03; full list of members (7 pages)
11 September 2003Return made up to 17/02/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 17/02/02; full list of members (6 pages)
19 April 2002Return made up to 17/02/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 17/02/01; full list of members (6 pages)
27 April 2001Return made up to 17/02/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 April 2000Return made up to 17/02/00; full list of members (6 pages)
12 April 2000Return made up to 17/02/00; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 April 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
15 April 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
7 September 1998Company name changed new jersey windows LIMITED\certificate issued on 08/09/98 (2 pages)
7 September 1998Company name changed new jersey windows LIMITED\certificate issued on 08/09/98 (2 pages)
20 April 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 April 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
17 February 1997Incorporation (10 pages)
17 February 1997Incorporation (10 pages)