Sunderland
SR5 3NZ
Secretary Name | Mrs Emma Frame |
---|---|
Status | Current |
Appointed | 25 November 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Washington Business Centre Turbine Way Sunderland SR5 3NZ |
Director Name | Mr Graeme Cooke |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Sunderland SR5 3NZ |
Director Name | Mr John Rollins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Washington Business Centre Turbine Way Sunderland SR5 3NZ |
Director Name | Mrs Emma Marie Frame |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Washington Business Centre Turbine Way Sunderland SR5 3NZ |
Website | def.co.uk |
---|---|
Telephone | 0191 5197420 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Washington Business Centre Turbine Way Sunderland SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Emma Frame 7.14% Ordinary A |
---|---|
10 at £1 | Graeme Cooke 7.14% Ordinary B |
10 at £1 | John Holland 7.14% Ordinary D |
10 at £1 | John Rollins 7.14% Ordinary C |
50 at £1 | David Frame 35.71% Ordinary |
50 at £1 | Emma Frame 35.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,865 |
Cash | £1,384 |
Current Liabilities | £102,087 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: Emma Frame David Frame Classification: A registered charge Outstanding |
---|
16 February 2024 | Director's details changed for Mr David Frame on 12 February 2024 (2 pages) |
---|---|
16 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
16 February 2024 | Director's details changed for Mrs Emma Marie Frame on 16 February 2024 (2 pages) |
5 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 May 2020 | Registered office address changed from The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 26 May 2020 (1 page) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Registered office address changed from The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE England to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 15 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 February 2017 | Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 24 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Director's details changed for Mrs Emma Marie Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Emma Marie Frame on 22 November 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Emma Marie Frame as a director on 15 June 2016 (2 pages) |
17 June 2016 | Registration of charge 068132920001, created on 15 June 2016 (45 pages) |
17 June 2016 | Appointment of Mr John Rollins as a director on 15 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Graeme Cooke as a director on 15 June 2016 (2 pages) |
17 June 2016 | Registration of charge 068132920001, created on 15 June 2016 (45 pages) |
17 June 2016 | Appointment of Mr Graeme Cooke as a director on 15 June 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Emma Marie Frame as a director on 15 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr John Rollins as a director on 15 June 2016 (2 pages) |
29 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 February 2012 | Registered office address changed from the Quadras Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from the Quadras Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Appointment of Mrs Emma Frame as a secretary (1 page) |
7 December 2010 | Appointment of Mrs Emma Frame as a secretary (1 page) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mr David Frame on 9 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr David Frame on 9 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mr David Frame on 9 February 2010 (2 pages) |
4 June 2009 | Amending 88(2) (2 pages) |
4 June 2009 | Amending 88(2) (2 pages) |
2 May 2009 | Registered office changed on 02/05/2009 from suite 4, parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from suite 4, parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
27 March 2009 | Ad 23/03/09\gbp si 120@1=120\gbp ic 100/220\ (3 pages) |
27 March 2009 | Ad 23/03/09\gbp si 120@1=120\gbp ic 100/220\ (3 pages) |
27 March 2009 | Ad 23/03/09\gbp si 20@1=20\gbp ic 220/240\ (3 pages) |
27 March 2009 | Ad 23/03/09\gbp si 20@1=20\gbp ic 220/240\ (3 pages) |
9 February 2009 | Incorporation (20 pages) |
9 February 2009 | Incorporation (20 pages) |