Sunderland
Tyne & Wear
SR4 8PY
Secretary Name | Neil Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 5 West Mount Sunderland Tyne & Wear SR4 8PY |
Director Name | Joan Mary Readman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tintagel Close Thorney Close Sunderland Tyne & Wear SR3 4PW |
Director Name | Mr Raymond Neil Jenkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 April 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Blanerne Lodge Edrom Duns Berwickshire TD11 3PZ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 West Mount Sunderland Tyne & Wear SR4 8PY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
6 at £1 | Neil Clark 50.00% Ordinary |
---|---|
3 at £1 | Kirsten Clark 25.00% Ordinary A |
3 at £1 | Kirsten Clark 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £71,783 |
Cash | £56,432 |
Current Liabilities | £32,688 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
12 November 2010 | Delivered on: 13 November 2010 Satisfied on: 25 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 north hall road sunderland. Fully Satisfied |
---|---|
16 February 2010 | Delivered on: 17 February 2010 Satisfied on: 25 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £96,000.00 due or to become due from the company to the chargee. Particulars: 10 north hall road sunderland. Fully Satisfied |
19 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Satisfaction of charge 2 in full (1 page) |
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
25 September 2015 | Satisfaction of charge 2 in full (1 page) |
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Termination of appointment of Raymond Jenkinson as a director (2 pages) |
16 April 2013 | Termination of appointment of Raymond Jenkinson as a director (2 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Statement of company's objects (2 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Statement of company's objects (2 pages) |
4 February 2013 | Change of share class name or designation (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 March 2010 | Director's details changed for Neil Clark on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Neil Clark on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Raymond Neil Jenkinson on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Neil Clark on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Neil Clark on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Neil Clark on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Raymond Neil Jenkinson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Raymond Neil Jenkinson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Neil Clark on 8 March 2010 (2 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2009 | Registered office address changed from 10 North Hall Road Sunderland Tyne & Wear SR4 8NB on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 10 North Hall Road Sunderland Tyne & Wear SR4 8NB on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 10 North Hall Road Sunderland Tyne & Wear SR4 8NB on 2 December 2009 (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 April 2008 | Ad 25/03/08\gbp si 10@1=10\gbp ic 2/12\ (2 pages) |
2 April 2008 | Ad 25/03/08\gbp si 10@1=10\gbp ic 2/12\ (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 July 2006 | Return made up to 05/03/06; full list of members (7 pages) |
7 July 2006 | Return made up to 05/03/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
10 November 2004 | Ad 16/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2004 | Ad 16/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed;new director appointed (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 10 north wall road sunderland tyne & wear SR4 8NB (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 10 north wall road sunderland tyne & wear SR4 8NB (1 page) |
26 March 2004 | New secretary appointed;new director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
5 March 2004 | Incorporation (18 pages) |
5 March 2004 | Incorporation (18 pages) |