Scarborough Road
Sunderland
Tyne & Wear
SR3 1LD
Director Name | Mr Peter Southern |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Role | Consulting Civil & Structure E |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle View Chester Le Street County Durham DH3 3XA |
Director Name | Mr Paul Evans |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20a Rowland Burn Way Rowlands Gill Tyne & Wear NE39 2PU |
Secretary Name | Mr Paul Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20a Rowland Burn Way Rowlands Gill Tyne & Wear NE39 2PU |
Director Name | Martyn Thomas Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Goodwell Lea Brancepeth County Durham DH7 8EN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(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 | 08 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Malan Croft Scarbrough Road Sunderland Tyne & Wear SR3 1LD |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Silksworth |
Built Up Area | Sunderland |
1 at £1 | Martyn Thomas Jones 25.00% Ordinary |
---|---|
1 at £1 | Michael Foster 25.00% Ordinary |
1 at £1 | Mr Peter Southern 25.00% Ordinary |
1 at £1 | Paul Evans 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,127 |
Cash | £5,593 |
Current Liabilities | £31,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
12 April 2006 | Delivered on: 18 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 gladstone terrace gateshead t/n TY41814. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
8 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Termination of appointment of Martyn Thomas Jones as a director on 1 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Martyn Thomas Jones as a director on 1 September 2017 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
30 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
5 September 2006 | Return made up to 08/07/06; full list of members (8 pages) |
5 September 2006 | Return made up to 08/07/06; full list of members (8 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
6 September 2005 | Ad 22/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 September 2005 | Ad 22/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
8 July 2005 | Incorporation (16 pages) |
8 July 2005 | Incorporation (16 pages) |