Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0NB
Director Name | Mr Peter Francis Loughran |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 26 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Commercial Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32b Murton Lane Easington Lane Houghton Le Spring Tyne And Wear DH5 0NB |
Director Name | Mr Ciaran McAleer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 26 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32b Murton Lane Easington Lane Houghton Le Spring Tyne And Wear DH5 0NB |
Director Name | Michael Fisher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 55 Heathfield Tunstall Sunderland SR2 9EW |
Director Name | Michael Lupyna |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 7 Shelford Gardens Southwest Denton Newcastle Upon Tyne NE15 7SB |
Secretary Name | Michael Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Heathfield Tunstall Sunderland SR2 9EW |
Website | www.safe-strip-uk.co.uk/ |
---|---|
Telephone | 0191 5121046 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Pennywell Industrial Estate Pennywell Sunderland Tyne & Wear SR4 9EN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | St Anne's |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £112,459 |
Cash | £5,403 |
Current Liabilities | £150,225 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Michael Lupyna Ann Lupyna Alix Christine Burke Elaine Kate Horsley Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future together with all buildings, trade and other fixtures, fixed plant and machinery from time to time on such property; all plant, machinery, computers, office and other equipment now or in the future (other than fixed plant and machinery) including all computer terminals, hard drives, keyboard, connecting leads and networks together with all additions, alterations, accessories, replacements and renewals from time to time; all stocks, shares and other securities now or in the together with all dividends and other rights deriving from such securities; all present and future book and other debts and the proceeds thereof and monetary claims due or owing and the benefit of all security, guarantees and other rights of any nature enjoyed or held in relation to any of them; the goodwill of and uncalled capital for the time being, and; all patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future. Outstanding |
---|---|
28 July 2016 | Delivered on: 8 August 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
6 April 2015 | Delivered on: 14 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
26 September 2019 | Change of share class name or designation (2 pages) |
11 September 2019 | Resolutions
|
11 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2019 | Resolutions
|
11 September 2019 | Statement of company's objects (2 pages) |
12 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
12 April 2019 | Change of details for Michael Lupyna as a person with significant control on 11 July 2018 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
25 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
8 August 2016 | Registration of charge 061982650002, created on 28 July 2016 (22 pages) |
8 August 2016 | Registration of charge 061982650002, created on 28 July 2016 (22 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 April 2015 | Registration of charge 061982650001, created on 6 April 2015 (44 pages) |
14 April 2015 | Registration of charge 061982650001, created on 6 April 2015 (44 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Registered office address changed from Unit B18 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Unit B18 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Unit B18 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England on 8 April 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Michael Lupyna on 1 October 2009 (2 pages) |
1 July 2010 | Termination of appointment of Michael Fisher as a director (1 page) |
1 July 2010 | Director's details changed for Michael Lupyna on 1 October 2009 (2 pages) |
1 July 2010 | Termination of appointment of Michael Fisher as a secretary (1 page) |
1 July 2010 | Director's details changed for Michael Fisher on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Michael Fisher on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Michael Lupyna on 1 October 2009 (2 pages) |
1 July 2010 | Termination of appointment of Michael Fisher as a director (1 page) |
1 July 2010 | Director's details changed for Michael Fisher on 1 October 2009 (2 pages) |
1 July 2010 | Termination of appointment of Michael Fisher as a secretary (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 January 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
15 January 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
29 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 55 heathfield tunstall sunderland SR2 9EW (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 55 heathfield tunstall sunderland SR2 9EW (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from unit B18 houghton business centre lake road houghton le spring DH5 8BJ england (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from unit B18 houghton business centre lake road houghton le spring DH5 8BJ england (1 page) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |