Pallion
Sunderland
Tyne & Wear
SR4 6JB
Secretary Name | Andrew Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Dene Street Pallion Sunderland Tyne & Wear SR4 6JB |
Director Name | Annette Sylvia Sikora |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 52 Talbot Road South Shields Tyne & Wear NE34 0QJ |
Secretary Name | Mr Neil McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tyne View Place Gateshead NE8 2HR |
Director Name | Selin Kunt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 December 2004(10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 25 Citygate Bath Lane Newcastle Upon Tyne Tyne & Wear NE1 4DL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(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 | 26 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | sunderlandbeauty.co.uk |
---|---|
Telephone | 07 033162074 |
Telephone region | Mobile |
Registered Address | 21 Windsor Terrace Sunderland Tyne & Wear SR2 9QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
60 at £1 | Neil Mcintyre 60.00% Ordinary |
---|---|
40 at £1 | Nicole Dominika Miller-stuwe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369 |
Cash | £352 |
Current Liabilities | £20,534 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
3 February 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
13 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
16 April 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
26 March 2021 | Change of details for Nicole Stuwe as a person with significant control on 22 February 2021 (2 pages) |
26 March 2021 | Cessation of Neil Mcintyre as a person with significant control on 22 February 2021 (1 page) |
4 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 26 February 2020 with updates (3 pages) |
11 March 2020 | Register(s) moved to registered office address 21 Windsor Terrace Sunderland Tyne & Wear SR2 9QF (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
28 February 2018 | Change of details for Nicole Miller-Stuwe as a person with significant control on 28 February 2018 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 March 2015 | Annual return made up to 26 February 2015 Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 26 February 2015 Statement of capital on 2015-03-06
|
5 March 2015 | Director's details changed for Nicole Dominika Miller Stuwe on 22 January 2015 (2 pages) |
5 March 2015 | Director's details changed for Nicole Dominika Miller Stuwe on 22 January 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 November 2014 | Registered office address changed from Suite 2B North Sands Business Centre Liberty Way Sunderland SR6 0QA to 21 Windsor Terrace Sunderland Tyne & Wear SR2 9QF on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from Suite 2B North Sands Business Centre Liberty Way Sunderland SR6 0QA to 21 Windsor Terrace Sunderland Tyne & Wear SR2 9QF on 19 November 2014 (2 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
1 March 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
23 April 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Nicole Dominika Miller Stuwe on 25 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Nicole Dominika Miller Stuwe on 25 February 2010 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 June 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 June 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA (1 page) |
5 March 2008 | Location of register of members (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
3 July 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 May 2005 | Return made up to 26/02/05; full list of members (2 pages) |
4 May 2005 | Return made up to 26/02/05; full list of members (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
14 December 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
14 December 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
14 September 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |