Sunderland
Tyne & Wear
SR1 2NL
Director Name | Mr Terence William Richardson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Street Hendon Sunderland Tyne & Wear SR1 2NL |
Director Name | Miss Laura Elizabeth Richardson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Street Hendon Sunderland Tyne And Wear SR1 2NL |
Registered Address | Woodbine Street Hendon Sunderland Tyne And Wear SR1 2NL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Helen Margaret Richardson 33.33% Ordinary |
---|---|
1 at £1 | Laura Elizabeth Richardson 33.33% Ordinary |
1 at £1 | Terrance William Richardson 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
7 April 2021 | Delivered on: 13 April 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 October 2020 | Confirmation statement made on 19 September 2020 with updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 September 2018 | Director's details changed for Miss Laura Elizabeth Richardson on 19 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
11 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 November 2016 | Registered office address changed from Lauhen House 3-4 Whitehouse Way, South West Industrial Estate Peterlee County Durham SR8 2RA United Kingdom to Woodbine Street Hendon Sunderland Tyne and Wear SR1 2NL on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Lauhen House 3-4 Whitehouse Way, South West Industrial Estate Peterlee County Durham SR8 2RA United Kingdom to Woodbine Street Hendon Sunderland Tyne and Wear SR1 2NL on 18 November 2016 (1 page) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
17 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
19 July 2016 | Director's details changed for Miss Laura Elizabeth Richardson on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Miss Laura Elizabeth Richardson on 19 July 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 June 2016 | Registered office address changed from Woodbine Street Hendon Sunderland Tyne & Wear SR1 2NL to Lauhen House 3-4 Whitehouse Way, South West Industrial Estate Peterlee County Durham SR8 2RA on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Woodbine Street Hendon Sunderland Tyne & Wear SR1 2NL to Lauhen House 3-4 Whitehouse Way, South West Industrial Estate Peterlee County Durham SR8 2RA on 14 June 2016 (1 page) |
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 May 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr terence william richardson (2 pages) |
12 May 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr terence william richardson (2 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Terrance William Richardson on 31 October 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr Terrance William Richardson on 31 October 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|