Sunderland
SR1 1NF
Director Name | Mr Sean Simon Heaney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Frederick Street Sunderland SR1 1NF |
Secretary Name | Mr Sean Simon Heaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Frederick Street Sunderland SR1 1NF |
Registered Address | 6 Corby Hall Drive Sunderland SR2 7HZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,839 |
Cash | £28,486 |
Current Liabilities | £173,075 |
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 | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property 48 frederick street sunderland t/n TY83656. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 February 2014 | Delivered on: 10 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
21 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 March 2015 | Registered office address changed from 5 Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 48 Frederick Street Sunderland SR1 1NF on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 5 Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 48 Frederick Street Sunderland SR1 1NF on 19 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 March 2014 | Registration of charge 060409960002 (10 pages) |
4 March 2014 | Registration of charge 060409960002 (10 pages) |
10 February 2014 | Registration of charge 060409960001 (8 pages) |
10 February 2014 | Registration of charge 060409960001 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
4 January 2010 | Director's details changed for Sean Simon Heaney on 3 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Sean Simon Heaney on 3 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Sean Simon Heaney on 3 January 2010 (1 page) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Paul Airey on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sean Simon Heaney on 3 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Sean Simon Heaney on 3 January 2010 (1 page) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Paul Airey on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Airey on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sean Simon Heaney on 3 January 2010 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
29 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
10 June 2008 | Accounting reference date shortened from 31/01/2009 to 30/04/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/01/2009 to 30/04/2008 (1 page) |
19 March 2008 | Return made up to 03/01/08; full list of members (5 pages) |
19 March 2008 | Return made up to 03/01/08; full list of members (5 pages) |
3 January 2007 | Incorporation (17 pages) |
3 January 2007 | Incorporation (17 pages) |