Sunderland
SR5 3TX
Director Name | Mrs Gill Lawson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13c Southwick Industrial Estate North Hylton Road Sunderland Tyne And Wear SR5 3TX |
Director Name | Mrs Jane Brown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13c Southwick Industrial Estate North Hylton Road Sunderland Tyne And Wear SR5 3TX |
Director Name | Kenneth Whitfield |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2005) |
Role | Project Manager |
Correspondence Address | 12 Windermere Vigo Birtley Chester Le Street Durham DH3 2JU |
Secretary Name | Mr Michael Ian Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years (resigned 04 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Woodbine Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EU |
Director Name | Mr George Henry Parr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 15 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 13c Southwick Industrial Estate North Hylton Road Sunderland Tyne And Wear SR5 3TX |
Director Name | Margaret Wynn Bainbridge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2008) |
Role | Retired |
Correspondence Address | 23 Nookside Grindon Sunderland Tyne & Wear SR4 8PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | scfscontracts.co.uk |
---|---|
Telephone | 0191 5499554 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 13c Southwick Industrial Estate North Hylton Road Sunderland Tyne And Wear SR5 3TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
60 at £1 | Community Sustainability Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,254 |
Cash | £8,570 |
Current Liabilities | £5,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
3 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
19 April 2023 | Termination of appointment of Jane Brown as a director on 7 March 2023 (1 page) |
2 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
11 October 2022 | Appointment of Mrs Jane Brown as a director on 21 June 2022 (2 pages) |
17 March 2022 | Termination of appointment of George Henry Parr as a director on 15 February 2022 (1 page) |
17 March 2022 | Cessation of George Henry Parr as a person with significant control on 15 February 2022 (1 page) |
17 March 2022 | Director's details changed for Mrs Gill Lawson on 15 March 2022 (2 pages) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
19 November 2021 | Termination of appointment of Michael Ian Cleghorn as a secretary on 4 November 2021 (1 page) |
19 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
11 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
15 October 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
10 October 2019 | Appointment of Mrs Gill Lawson as a director on 1 October 2019 (2 pages) |
1 November 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
17 October 2017 | Director's details changed for Mr George Henry Parr on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Anthony Joseph Lawson on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr George Henry Parr on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Anthony Joseph Lawson on 17 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register(s) moved to registered office address (1 page) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Register inspection address has been changed from C/O M I Cleghorn Albion House Stepney Bank Newcastle upon Tyne Tyne & Wear England (1 page) |
21 October 2011 | Register inspection address has been changed from C/O M I Cleghorn Albion House Stepney Bank Newcastle upon Tyne Tyne & Wear England (1 page) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Anthony Joseph Lawson on 2 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Anthony Joseph Lawson on 2 October 2009 (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for George Henry Parr on 2 October 2009 (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Anthony Joseph Lawson on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for George Henry Parr on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for George Henry Parr on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated director margaret bainbridge (1 page) |
10 April 2008 | Appointment terminated director margaret bainbridge (1 page) |
1 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
6 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members
|
6 November 2002 | Return made up to 08/10/02; full list of members
|
29 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
21 December 2001 | Ad 13/12/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Ad 13/12/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
29 November 2001 | Company name changed phonepeak LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed phonepeak LIMITED\certificate issued on 29/11/01 (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 1 mitchell lane, bristol, BS1 6BU (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 1 mitchell lane, bristol, BS1 6BU (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (13 pages) |
8 October 2001 | Incorporation (13 pages) |