Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Director Name | Mr Neil Andrew Herron |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 The Westlands High Barnes Sunderland Tyne & Wear SR4 7RP |
Director Name | Mr Phillip Leslie Tann |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Harton Lane South Shields Tyne & Wear NE34 0EF |
Website | www.fleetm8.com |
---|
Registered Address | Office J11 The Jupiter Centre Wearfield Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
10k at £1 | Techm8 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,094 |
Cash | £28,539 |
Current Liabilities | £92,365 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 September 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 August 2017 | Notification of Byron Longstaff as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Byron Longstaff as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Registration of charge 066386420001, created on 23 September 2014 (5 pages) |
25 September 2014 | Registration of charge 066386420001, created on 23 September 2014 (5 pages) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 July 2014 | Director's details changed for Mr Byron Longstaff on 16 April 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Byron Longstaff on 16 April 2014 (2 pages) |
17 July 2013 | Registered office address changed from 82-86T Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2013 | Registered office address changed from 82-86T Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Mr Byron Longstaff on 24 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Byron Longstaff on 24 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 23 May 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Termination of appointment of Neil Herron as a director (2 pages) |
17 May 2010 | Termination of appointment of Phillip Tann as a director (2 pages) |
17 May 2010 | Termination of appointment of Phillip Tann as a director (2 pages) |
17 May 2010 | Statement of company's objects (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
17 May 2010 | Termination of appointment of Neil Herron as a director (2 pages) |
17 May 2010 | Statement of company's objects (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Return made up to 04/07/09; full list of members (9 pages) |
24 September 2009 | Return made up to 04/07/09; full list of members (9 pages) |
14 July 2009 | Nc inc already adjusted 31/03/09 (1 page) |
14 July 2009 | Nc inc already adjusted 31/03/09 (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Registered office changed on 08/06/2009 from 18 harton lane harton south shields NE34 0EF united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 18 harton lane harton south shields NE34 0EF united kingdom (1 page) |
8 June 2009 | Ad 31/03/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (4 pages) |
8 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
8 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 31/03/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (4 pages) |
4 July 2008 | Incorporation (16 pages) |
4 July 2008 | Incorporation (16 pages) |