Cleadon Village
Sunderland
Tyne & Wear
SR6 7QZ
Director Name | Janene Margaret Nisbet |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a The Crescent Cleadon Village Sunderland Tyne & Wear SR6 7QZ |
Secretary Name | Janene Margaret Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a The Crescent Cleadon Village Sunderland Tyne & Wear SR6 7QZ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 43a Front Street Cleadon Village Sunderland Tyne & Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Janene Margaret Nisbet 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Hugh Nisbet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,488 |
Cash | £40,848 |
Current Liabilities | £38,180 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 25 April 2024 (4 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
11 February 2021 | Termination of appointment of Janene Margaret Nisbet as a director on 19 January 2020 (1 page) |
---|---|
11 February 2021 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
11 February 2021 | Termination of appointment of Janene Margaret Nisbet as a secretary on 19 January 2020 (1 page) |
11 February 2021 | Cessation of Janene Margaret Nisbet as a person with significant control on 19 January 2020 (1 page) |
12 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 April 2010 | Director's details changed for Janene Margaret Nisbet on 25 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Janene Margaret Nisbet on 25 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Kenneth Hugh Nisbet on 25 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Kenneth Hugh Nisbet on 25 April 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
15 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
11 September 2008 | Capitals not rolled up (2 pages) |
11 September 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 September 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 September 2008 | Capitals not rolled up (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
14 May 2007 | Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
14 May 2007 | Secretary resigned (1 page) |
25 April 2007 | Incorporation (12 pages) |
25 April 2007 | Incorporation (12 pages) |