Cleadon
Sunderland
Tyne & Wear
SR6 7RL
Director Name | Mr Michael Booth |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandgrove Cleadon Sunderland Tyne & Wear SR6 7RL |
Director Name | Mr Paul Laidlaw |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandgrove Cleadon Sunderland Tyne & Wear SR6 7RL |
Director Name | Ms Adelheid Edelweiss Wildhirt |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandgrove Cleadon Sunderland Tyne & Wear SR6 7RL |
Secretary Name | Linda Blake Wright |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hexham Washington Tyne And Wear NE38 0NR |
Website | tufweardirect.com |
---|---|
Telephone | 0191 7316878 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Sandgrove Cleadon Sunderland Tyne & Wear SR6 7RL |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
100 at £1 | Adelheid Edelweiss Wildhirt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,508 |
Cash | £41,758 |
Current Liabilities | £79,962 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
21 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
22 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
8 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 January 2020 | Notification of Michael Booth as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Paul Laidlaw as a director on 28 January 2020 (2 pages) |
28 January 2020 | Notification of Paul Laidlaw as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Michael Booth as a director on 28 January 2020 (2 pages) |
28 January 2020 | Change of details for Mrs Dawn Wildhirt as a person with significant control on 28 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Adelheid Edelweiss Wildhirt as a director on 22 January 2020 (1 page) |
7 November 2019 | Cessation of Adelheid Edelweiss Wildhirt as a person with significant control on 6 November 2019 (1 page) |
7 November 2019 | Notification of Dawn Wildhirt as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
5 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
20 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 October 2011 | Director's details changed for Adelheid Edelweiss Wildhirt on 14 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Adelheid Edelweiss Wildhirt on 14 October 2011 (2 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Termination of appointment of Linda Wright as a secretary (1 page) |
25 February 2011 | Termination of appointment of Linda Wright as a secretary (1 page) |
22 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
22 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
23 September 2010 | Registered office address changed from 33 Dulverton Court Adderstone Crescent Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HS on 23 September 2010 (2 pages) |
23 September 2010 | Appointment of Dawn Wildhirt as a director (3 pages) |
23 September 2010 | Registered office address changed from 33 Dulverton Court Adderstone Crescent Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HS on 23 September 2010 (2 pages) |
23 September 2010 | Appointment of Dawn Wildhirt as a director (3 pages) |
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|