Sunderland
SR1 3QD
Director Name | Timothy Peter Wiggins |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD |
Director Name | Mr Christopher John Charlton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Far Pasture Farm Ninebanks Hexham Northumberland NE47 8DB |
Director Name | Mrs Eleanor Joyce Charlton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Far Pasture Farm Ninebanks Hexham Northumberland NE47 8DB |
Secretary Name | Mr Christopher John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Far Pasture Farm Ninebanks Hexham Northumberland NE47 8DB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(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 | 13 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.joycesavage.co.uk/ |
---|---|
Telephone | 0191 5145015 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Lee Marie Vasey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£302 |
Cash | £2,175 |
Current Liabilities | £22,529 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
---|---|
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
6 February 2014 | Director's details changed for Lee Marie Vasey on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Lee Marie Vasey on 6 February 2014 (2 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Timothy Peter Wiggins on 13 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Lee Marie Vasey on 13 January 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 January 2011 | Register(s) moved to registered inspection location (1 page) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Register inspection address has been changed (1 page) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 April 2010 | Termination of appointment of Eleanor Charlton as a director (2 pages) |
21 April 2010 | Appointment of Timothy Peter Wiggins as a director (3 pages) |
21 April 2010 | Termination of appointment of Christopher Charlton as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Christopher Charlton as a director (2 pages) |
21 April 2010 | Appointment of Lee Marie Vasey as a director (3 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Christopher John Charlton on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Eleanor Joyce Charlton on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Christopher John Charlton on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Eleanor Joyce Charlton on 1 January 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
17 March 2009 | Director's change of particulars / eleanor charlton / 17/03/2009 (1 page) |
2 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
27 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
28 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members
|
31 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
19 April 2005 | Return made up to 13/01/05; full list of members (7 pages) |
11 November 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
11 November 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
29 October 2004 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
11 March 2004 | Return made up to 13/01/04; full list of members
|
7 February 2003 | Secretary resigned (2 pages) |
7 February 2003 | Director resigned (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 February 2003 | New director appointed (2 pages) |
13 January 2003 | Incorporation (16 pages) |