Sunderland
SR6 0QA
Secretary Name | Helen Marie McGowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | 2b North Sands Business Centre Sunderland SR6 0QA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.fallprotectionuk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 958725434 |
Telephone region | Mobile |
Registered Address | Analysis House 117-119 Sea Road Sunderland SR6 9EQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Jason Mcgowan 30.00% Ordinary |
---|---|
30 at £1 | Mr Steven Stone 30.00% Ordinary |
15 at £1 | Joanne Mcgowan 15.00% Ordinary |
15 at £1 | Mr John Mcgowan 15.00% Ordinary |
10 at £1 | Mrs Theresa Murray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,778 |
Cash | £289,558 |
Current Liabilities | £88,608 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 3 days from now) |
2 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
2 May 2017 | Director's details changed for John Mcgowan on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for John Mcgowan on 2 May 2017 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Secretary's details changed for Helen Marie Mcgowan on 31 March 2012 (1 page) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for John Mcgowan on 31 March 2012 (2 pages) |
22 May 2012 | Director's details changed for John Mcgowan on 31 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Secretary's details changed for Helen Marie Mcgowan on 31 March 2012 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Director's details changed for John Mcgowan on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for John Mcgowan on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for John Mcgowan on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 48 west sunniside sunderland tyne and wear SR1 1BA (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 48 west sunniside sunderland tyne and wear SR1 1BA (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 114-116 high street gosforth newcastle upon tyne tyne and wearb NE3 1HB (2 pages) |
18 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 114-116 high street gosforth newcastle upon tyne tyne and wearb NE3 1HB (2 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
22 September 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |