Sunderland
SR3 2PH
Secretary Name | Mr Michael Anthony Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Ruswarp Drive Sunderland SR3 2PH |
Director Name | Mr Garry Robert Keeney |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Henley Gardens High Howden Wallsend NE28 0DL |
Director Name | Mr Garry Robert Keeney |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Warehouse Stock Controller |
Country of Residence | England |
Correspondence Address | 28 Henley Gardens High Howden Wallsend NE28 0DL |
Director Name | Heather Keeney |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2008) |
Role | Administrator |
Correspondence Address | 28 Henley Gardens Howdon Wallsend Tyne & Wear NE28 0DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.titan-panels.com/zeus/ |
---|---|
Telephone | 0191 4195910 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Faraday Close Pattinson North Industrial Estate Washington Tyne And Wear NE38 8QJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £918 |
Cash | £43 |
Current Liabilities | £115,149 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
21 July 2020 | Delivered on: 24 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
24 July 2020 | Registration of charge 050194730001, created on 21 July 2020 (24 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AD on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AD on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AD on 6 June 2012 (1 page) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Company name changed keeney young LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Company name changed keeney young LIMITED\certificate issued on 29/10/10
|
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Change of name notice (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Change of name notice (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Garry Robert Keeney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Garry Robert Keeney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Garry Robert Keeney on 1 March 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Change of name notice (2 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
15 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
14 March 2008 | Director appointed mr garry robert keeney (1 page) |
14 March 2008 | Director appointed mr garry robert keeney (1 page) |
14 March 2008 | Appointment terminated director heather keeney (1 page) |
14 March 2008 | Appointment terminated director heather keeney (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 1A chipchase court seaham grange industrial estate seaham county durham SR7 0PP (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 1A chipchase court seaham grange industrial estate seaham county durham SR7 0PP (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 35 ruswarp drive, tunstall sunderland tyne and wear SR3 2PH (1 page) |
25 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 35 ruswarp drive, tunstall sunderland tyne and wear SR3 2PH (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
4 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Incorporation (15 pages) |
19 January 2004 | Incorporation (15 pages) |