East Herrington
Sunderland
SR3 3QH
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Robert Ferry 50.00% Ordinary |
---|---|
1 at £1 | Laura Ferry 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,721 |
Cash | £7,740 |
Current Liabilities | £22,801 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2022 (overdue) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
12 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
19 January 2010 | Incorporation (45 pages) |
19 January 2010 | Incorporation (45 pages) |