Sunderland
SR2 7NB
Director Name | Gary Bunting |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Drilling Svs Recruitment |
Correspondence Address | 1 Flintonhill Farm Cottage Chester Road Sunderland Tyne & Wear SR4 9JY |
Secretary Name | Clare Louise Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Recruitment/Drilling Svs |
Correspondence Address | 57 Bowlynn Close East Moorside Sunderland Tyne & Wear SR3 2SU |
Secretary Name | Tracy Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 1 Flinton Hill Farm Cottage Chester Road Penshaw Sunderland SR4 9JY |
Director Name | Mr Vincent Eyemisanren Aruofor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2010) |
Role | Oil And Gas Manager E & P |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holders Hill Gardens London NW4 1NP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 January 2017) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Website | transweld.com |
---|---|
Telephone | 0191 5109470 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£114,462 |
Cash | £780 |
Current Liabilities | £220,728 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 July 2017 | Notification of Gary Bunting as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Cessation of Gary Bunting as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Gary Bunting as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Cessation of Gary Bunting as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Gary Bunting as a person with significant control on 17 July 2017 (2 pages) |
14 July 2017 | Notification of Gary Bunting as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Gary Bunting as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Gary Bunting as a person with significant control on 6 April 2016 (2 pages) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Registered office address changed from 23 Frederick Street Sunderland SR1 1LT to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 23 Frederick Street Sunderland SR1 1LT to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 16 February 2015 (1 page) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 April 2011 | Termination of appointment of Vincent Aruofor as a director (1 page) |
13 April 2011 | Termination of appointment of Vincent Aruofor as a director (1 page) |
3 August 2010 | Director's details changed for Gary Bunting on 13 July 2010 (3 pages) |
3 August 2010 | Secretary's details changed for Jl Nominees Two Limited on 13 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gary Bunting on 13 July 2010 (3 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Jl Nominees Two Limited on 13 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
28 January 2008 | Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2008 | Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 23 frederick street sunderland tyne & wear SR1 1LT (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 23 frederick street sunderland tyne & wear SR1 1LT (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 September 2005 | Return made up to 13/07/05; full list of members
|
14 September 2005 | Return made up to 13/07/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 October 2004 | Return made up to 13/07/04; full list of members
|
5 October 2004 | Return made up to 13/07/04; full list of members
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 September 2002 | Return made up to 13/07/02; full list of members
|
11 September 2002 | Return made up to 13/07/02; full list of members
|
13 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: suite 10 barbican house st peters wharf sunderland tyne & wear SR6 0AA (1 page) |
6 November 2000 | Secretary's particulars changed (1 page) |
6 November 2000 | Secretary's particulars changed (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: suite 10 barbican house st peters wharf sunderland tyne & wear SR6 0AA (1 page) |
14 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
14 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
24 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
24 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
15 December 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
15 December 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Incorporation (13 pages) |
13 July 1998 | Incorporation (13 pages) |