Sunderland
Tyne And Wear
SR2 7BQ
Secretary Name | Mr Steven Rowland Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a The Esplanade Sunderland Tyne And Wear SR2 7BQ |
Director Name | Mr Steven Harris |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2008(2 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Hunstanton East Shore Village Seaham County Durham SR7 7WN |
Director Name | Mr Steven Cauwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 Blanchland Drive Sunderland SR5 1PT |
Website | fencehouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 1361128 |
Telephone region | Leeds |
Registered Address | Blackthorn Way Sedgeletch Industrial Estate Fence Houses Houghton Le Spring Tyne And Wear DH4 6JW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Steven Cauwood 33.33% Ordinary |
---|---|
1 at £1 | Steven Harris 33.33% Ordinary |
1 at £1 | Steven Rowland Brown 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,679 |
Cash | £32,179 |
Current Liabilities | £340,147 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
25 February 2011 | Delivered on: 1 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, fittings, plant & machinery see image for full details. Outstanding |
30 January 2008 | Delivered on: 2 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
14 December 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
13 December 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
21 November 2018 | Director's details changed for Mr Steven Rowland Brown on 27 September 2018 (2 pages) |
21 November 2018 | Secretary's details changed for Mr Steven Rowland Brown on 27 September 2018 (1 page) |
21 November 2018 | Change of details for Mr Steven Rowland Brown as a person with significant control on 1 November 2018 (2 pages) |
21 November 2018 | Notification of Steven Harris as a person with significant control on 1 November 2018 (2 pages) |
21 November 2018 | Change of details for Mr Steven Rowland Brown as a person with significant control on 27 September 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
3 July 2018 | Registration of charge 059943160003, created on 27 June 2018 (22 pages) |
2 July 2018 | Satisfaction of charge 1 in full (5 pages) |
11 December 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 December 2015 | Termination of appointment of Steven Cauwood as a director on 11 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Steven Cauwood as a director on 11 December 2015 (1 page) |
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 January 2015 | Annual return made up to 9 November 2014 Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 November 2014 Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 November 2014 Statement of capital on 2015-01-22
|
20 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 December 2013 | Annual return made up to 9 November 2013 Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 November 2013 Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 November 2013 Statement of capital on 2013-12-10
|
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
23 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
23 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Director's details changed for Mr Steven Harris on 30 November 2010 (2 pages) |
10 May 2011 | Director's details changed for Mr Steven Harris on 30 November 2010 (2 pages) |
9 May 2011 | Director's details changed for Mr Steven Harris on 9 November 2010 (2 pages) |
9 May 2011 | Director's details changed for Mr Steven Harris on 9 November 2010 (2 pages) |
9 May 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Steven Harris on 9 November 2010 (2 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2011 | Appointment of Mr Steven Harris as a director (1 page) |
7 January 2011 | Appointment of Mr Steven Harris as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from 46 Wear Street Low Southwick Sunderland SR5 2BH on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from 46 Wear Street Low Southwick Sunderland SR5 2BH on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Steven Cauwood on 30 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Steven Rowland Brown on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Steven Rowland Brown on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Steven Cauwood on 30 November 2009 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Ad 30/11/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
9 March 2010 | Ad 30/11/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
9 November 2006 | Incorporation (17 pages) |
9 November 2006 | Incorporation (17 pages) |