Sunderland
Tyne And Wear
SR2 0PF
Secretary Name | Mrs Janice Young |
---|---|
Status | Current |
Appointed | 15 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | The Green Ryhope Village Sunderland Tyne And Wear SR2 0PF |
Director Name | Mr Jamie Edward Angus |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green Ryhope Village Sunderland Tyne And Wear SR2 0PF |
Director Name | Mrs Janice Young |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green Ryhope Village Sunderland Tyne And Wear SR2 0PF |
Registered Address | The Green Ryhope Village Sunderland Tyne And Wear SR2 0PF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Geoffrey Bruce Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,746 |
Cash | £3,639 |
Current Liabilities | £4,108 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 2 days from now) |
11 October 2010 | Delivered on: 13 October 2010 Satisfied on: 7 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
---|---|
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 January 2016 | Appointment of Mrs Janice Young as a secretary on 15 September 2015 (2 pages) |
20 January 2016 | Termination of appointment of Janice Young as a director on 15 September 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Appointment of Mrs Janice Young as a director (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 May 2011 | Director's details changed for Mr Geoffrey Bruce Young on 10 May 2010 (2 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Current accounting period shortened from 31 May 2011 to 30 November 2010 (3 pages) |
10 May 2010 | Incorporation (43 pages) |