Sunderland
SR5 3NZ
Secretary Name | Mrs Ildiko Watson |
---|---|
Status | Current |
Appointed | 20 February 2018(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 8 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Secretary Name | Mrs Ildiko Watson |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Wherry Close Margate Kent CT9 4BP |
Registered Address | Unit 8 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1 at £1 | Mr John William Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,015 |
Cash | £1,748 |
Current Liabilities | £69,059 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
6 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
8 March 2019 | Director's details changed for Mr John William Watson on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr John William Watson as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Mrs Ildiko Watson as a secretary on 20 February 2018 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
25 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
20 May 2016 | Amended total exemption full accounts made up to 28 February 2015 (14 pages) |
20 May 2016 | Amended total exemption full accounts made up to 28 February 2015 (14 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr John William Watson on 31 October 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr John William Watson on 31 October 2015 (2 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 February 2016 | Registered office address changed from Building 521 Spitfire Way Manston Airport Manston Kent CT12 5FF to Unit 8 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Building 521 Spitfire Way Manston Airport Manston Kent CT12 5FF to Unit 8 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 24 February 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Register inspection address has been changed from 3 Lloyd Road Broadstairs Kent CT10 1HY United Kingdom to 56 Station Road Westgate-on-Sea Kent CT8 8QY (1 page) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed from 3 Lloyd Road Broadstairs Kent CT10 1HY United Kingdom to 56 Station Road Westgate-on-Sea Kent CT8 8QY (1 page) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Director's details changed for Mr John William Watson on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr John William Watson on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr John William Watson on 7 March 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Termination of appointment of Ildiko Watson as a secretary (1 page) |
22 March 2012 | Termination of appointment of Ildiko Watson as a secretary (1 page) |
22 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 April 2011 | Registered office address changed from Unit 12 Westwood Business Park Strasbourg Street Margate Kent CT9 4JJ United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Unit 12 Westwood Business Park Strasbourg Street Margate Kent CT9 4JJ United Kingdom on 26 April 2011 (1 page) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr John William Watson on 7 April 2009 (1 page) |
1 July 2010 | Registered office address changed from 2 Market Street Margate Kent CT9 1EU on 1 July 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mrs Ildiko Watson on 7 April 2009 (1 page) |
1 July 2010 | Secretary's details changed for Mrs Ildiko Watson on 7 April 2009 (1 page) |
1 July 2010 | Director's details changed for Mr John William Watson on 7 April 2009 (1 page) |
1 July 2010 | Director's details changed for Mr John William Watson on 7 April 2009 (1 page) |
1 July 2010 | Registered office address changed from 2 Market Street Margate Kent CT9 1EU on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 2 Market Street Margate Kent CT9 1EU on 1 July 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mrs Ildiko Watson on 7 April 2009 (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
17 April 2009 | Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 April 2009 | Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |