Sunderland
SR1 1NF
Director Name | Mr Sean Simon Heaney |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Frederick Street Sunderland SR1 1NF |
Director Name | Mr Richard Edward Reah |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Frederick Street Sunderland SR1 1NF |
Secretary Name | Mr Paul Airey |
---|---|
Status | Current |
Appointed | 31 May 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 48 Frederick Street Sunderland SR1 1NF |
Secretary Name | Mrs Joyce Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Athenaeum Street Sunderland Tyne And Wear SR1 1QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | paulairey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5145777 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
90 at £1 | Airey & Heaney LTD 90.00% Ordinary |
---|---|
10 at £1 | Richard Reay 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £138,171 |
Cash | £69,901 |
Current Liabilities | £69,531 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 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 |
---|
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from 5 Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 48 Frederick Street Sunderland SR1 1NF on 9 July 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 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) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
6 June 2016 | Appointment of Mr Paul Airey as a secretary on 31 May 2016 (2 pages) |
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 | Termination of appointment of Joyce Airey as a secretary on 31 May 2016 (1 page) |
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) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
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) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 February 2014 | Registration of charge 049179050001 (8 pages) |
10 February 2014 | Registration of charge 049179050001 (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) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 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) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Appointment of Mr Richard Edward Reah as a director (2 pages) |
19 October 2011 | Appointment of Mr Richard Edward Reah as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 15 August 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 15 August 2010
|
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 December 2009 | Secretary's details changed for Joyce Airey on 24 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for Joyce Airey on 24 October 2009 (1 page) |
23 December 2009 | Registered office address changed from 7 Tunstall Vale, Ashbrooke Sunderland Tyne and Wear SR2 7HP on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Sean Simon Heaney on 24 October 2009 (2 pages) |
23 December 2009 | Registered office address changed from 7 Tunstall Vale, Ashbrooke Sunderland Tyne and Wear SR2 7HP on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Paul Airey on 24 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Airey on 24 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Sean Simon Heaney on 24 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Capitals not rolled up (2 pages) |
28 May 2009 | Capitals not rolled up (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 November 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
28 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
16 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
29 October 2003 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
29 October 2003 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
1 October 2003 | Incorporation (17 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Incorporation (17 pages) |