Sunderland
Tyne & Wear
SR6 9EQ
Director Name | Mr Keith Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Analysis House 119 Sea Road, Fulwell Sunderland Tyne & Wear SR6 9EQ |
Secretary Name | Keith Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Analysis House 119 Sea Road, Fulwell Sunderland Tyne & Wear SR6 9EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.sunnisidemotorco.co.uk/ |
---|---|
Telephone | 01207 609672 |
Telephone region | Consett |
Registered Address | Analysis House 119 Sea Road, Fulwell Sunderland Tyne & Wear SR6 9EQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £360,746 |
Cash | £135,578 |
Current Liabilities | £229,452 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
29 April 2016 | Delivered on: 14 July 2016 Persons entitled: Keith Taylor (Trustee of the Smc LTD Pension Scheme) Investacc Pension Trustees Limited (Trustee of the Amc LTD Pension Scheme) Julia Maria Taylor (Trustee of the Smc LTD Pension Scheme) Classification: A registered charge Particulars: 8 south view birtley chester-le-street. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 June 2021 | Change of details for Keith Taylor as a person with significant control on 30 June 2021 (2 pages) |
17 June 2021 | Director's details changed for Julia Maria Taylor on 17 June 2021 (2 pages) |
17 June 2021 | Director's details changed for Keith Taylor on 17 June 2021 (2 pages) |
17 June 2021 | Change of details for Julia Maria Taylor as a person with significant control on 17 June 2021 (2 pages) |
19 May 2021 | Satisfaction of charge 057260810001 in full (1 page) |
25 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for Julia Maria Taylor on 1 March 2021 (2 pages) |
1 March 2021 | Secretary's details changed for Keith Taylor on 1 March 2021 (1 page) |
1 March 2021 | Director's details changed for Keith Taylor on 1 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from Chester Road Stanley County Durham DH9 0TJ to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ on 1 March 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
1 March 2017 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
1 March 2017 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Registration of a charge with Charles court order to extend. Charge code 057260810001, created on 29 April 2016 (21 pages) |
14 July 2016 | Registration of a charge with Charles court order to extend. Charge code 057260810001, created on 29 April 2016 (21 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 March 2016 | Register(s) moved to registered office address Chester Road Stanley County Durham DH9 0TJ (1 page) |
8 March 2016 | Register(s) moved to registered office address Chester Road Stanley County Durham DH9 0TJ (1 page) |
1 March 2016 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
1 March 2016 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 March 2014 | Register(s) moved to registered inspection location (1 page) |
10 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 22 lambton court high rickleton washington NE38 9HE (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 22 lambton court high rickleton washington NE38 9HE (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page) |
17 March 2006 | New director appointed (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Ad 10/03/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Ad 10/03/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (9 pages) |
1 March 2006 | Incorporation (9 pages) |