Sunderland
Tyne & Wear
SR2 0LF
Director Name | Glynis Cox |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenhow Close Ryhope Sunderland Tyne & Wear SR2 0LF |
Secretary Name | Glynis Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenhow Close Ryhope Sunderland Tyne & Wear SR2 0LF |
Telephone | 0191 5653218 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 117 - 119 Sea Road Sunderland SR6 9EQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
50 at £1 | Glynis Cox 50.00% Ordinary |
---|---|
50 at £1 | Raymond Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,912 |
Cash | £4 |
Current Liabilities | £14,796 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
7 February 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
1 February 2024 | Change of details for Mr Ray Cox as a person with significant control on 1 February 2024 (2 pages) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
10 May 2023 | Registered office address changed from 2B North Sands Business Centre Sunderland SR6 0QA to 117 - 119 Sea Road Sunderland SR6 9EQ on 10 May 2023 (1 page) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
27 June 2022 | Termination of appointment of Glynis Cox as a secretary on 1 June 2022 (1 page) |
27 June 2022 | Termination of appointment of Glynis Cox as a director on 1 June 2022 (1 page) |
18 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Glynis Cox on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Raymond Cox on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Raymond Cox on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Cox on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Glynis Cox on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Glynis Cox on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
3 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA (1 page) |
7 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 February 2007 | Incorporation (13 pages) |
5 February 2007 | Incorporation (13 pages) |