Sunderland
SR1 1NF
Secretary Name | Mr Paul Airey |
---|---|
Status | Current |
Appointed | 31 May 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 48 Frederick Street Sunderland SR1 1NF |
Secretary Name | Mrs Joyce Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Frederick Street Sunderland SR1 1NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Corby Hall Drive Sunderland SR2 7HZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Paul Airey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,494 |
Cash | £6,480 |
Current Liabilities | £66,686 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
6 February 2014 | Delivered on: 10 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
6 June 2016 | Termination of appointment of Joyce Airey as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Paul Airey as a secretary on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Joyce Airey as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Paul Airey as a secretary on 31 May 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 August 2014 | Registered office address changed from 7 Tunstall Vale, Ashbrooke Sunderland Tyne and Wear SR2 7HP to 48 Frederick Street Sunderland SR1 1NF on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from 7 Tunstall Vale, Ashbrooke Sunderland Tyne and Wear SR2 7HP to 48 Frederick Street Sunderland SR1 1NF on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
10 February 2014 | Registration of charge 045151050001 (8 pages) |
10 February 2014 | Registration of charge 045151050001 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Paul Airey on 20 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Paul Airey on 20 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Joyce Airey on 20 August 2010 (1 page) |
26 August 2010 | Secretary's details changed for Joyce Airey on 20 August 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 June 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
15 November 2007 | Return made up to 20/08/07; full list of members (2 pages) |
15 November 2007 | Return made up to 20/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
16 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
20 August 2002 | Incorporation (17 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (17 pages) |
20 August 2002 | Secretary resigned (1 page) |