Sedgeletch Ind Est
Houghton Le Spring
DH4 6JW
Director Name | David Armstrong |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 May 2011) |
Role | Sign Maker |
Country of Residence | United Kingdom |
Correspondence Address | 17a Church Street Seaham County Durham SR7 7HQ |
Director Name | Mrs Natalie Moralee |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23b Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne And Wear DH4 5RJ |
Telephone | 0191 3857721 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10b Penshaw Way Sedgeletch Ind Est Houghton Le Spring DH4 6JW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
100 at £1 | Graeme Moralee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,810 |
Cash | £58 |
Current Liabilities | £66,399 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 10 December 2023 (overdue) |
27 May 2011 | Delivered on: 1 June 2011 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
---|
15 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Natalie Moralee as a director on 12 July 2018 (1 page) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Mrs Natalie Moralee as a director on 13 January 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Natalie Moralee as a director on 13 January 2017 (2 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 December 2012 | Director's details changed for Mr Graeme Moralee on 6 April 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Graeme Moralee on 6 April 2012 (2 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Director's details changed for Mr Graeme Moralee on 6 April 2012 (2 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 September 2012 | Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG United Kingdom on 23 September 2012 (1 page) |
23 September 2012 | Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG United Kingdom on 23 September 2012 (1 page) |
4 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Termination of appointment of David Armstrong as a director (1 page) |
13 May 2011 | Termination of appointment of David Armstrong as a director (1 page) |
13 May 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
13 May 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
4 May 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Appointment of David Armstrong as a director (3 pages) |
7 February 2011 | Appointment of David Armstrong as a director (3 pages) |
26 November 2010 | Incorporation (20 pages) |
26 November 2010 | Incorporation (20 pages) |