Washington
Sunderland
SR5 3NZ
Director Name | Nichol Richardson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
Secretary Name | Kathleen Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
Director Name | Christopher Richardson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(18 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
Director Name | Simon Nichol Richardson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(18 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | siris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5131313 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
35 at £1 | Nichol Richardson 35.00% Ordinary |
---|---|
25 at £1 | Kathleen Richardson 25.00% Ordinary |
20 at £1 | Christopher Richardson 20.00% Ordinary |
20 at £1 | Simon Nichol Richardson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,785 |
Cash | £31,966 |
Current Liabilities | £173,057 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
22 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
26 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
8 April 2022 | Amended total exemption full accounts made up to 30 June 2021 (8 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
26 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
17 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
21 April 2017 | Appointment of Simon Nichol Richardson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Christopher Richardson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Simon Nichol Richardson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Christopher Richardson as a director on 10 April 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Kathleen Richardson on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Kathleen Richardson on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Kathleen Richardson on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Nichol Richardson on 10 April 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Kathleen Richardson on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Nichol Richardson on 10 April 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Registered office address changed from Unit 77T North East Bic, Wearfield, Enterprise Park East Sunderland Tyne & Wear SR5 2TA to Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Unit 77T North East Bic, Wearfield, Enterprise Park East Sunderland Tyne & Wear SR5 2TA to Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ on 28 February 2017 (1 page) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 December 2012 | Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 7 December 2012 (1 page) |
26 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Kathleen Richardson on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Nichol Richardson on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Kathleen Richardson on 12 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Nichol Richardson on 12 May 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 November 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
12 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 July 2003 | Return made up to 15/05/03; full list of members (8 pages) |
5 July 2003 | Return made up to 15/05/03; full list of members (8 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
15 May 1998 | Incorporation (15 pages) |
15 May 1998 | Incorporation (15 pages) |