Houghton Le Spring
DH4 5RA
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Secretary Name | Scott Pallister |
---|---|
Status | Current |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Pacifica House Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr Neil Martin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Jonathan Negri |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Paul Richard Feek |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr John Neill |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Director Name | Mr Howard Michael Posner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eaves House Stocks Lane Luddenden Halifax West Yorkshire HX2 6PR |
Director Name | Mr Michael Ian Warren |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Leeds LS10 1RJ |
Director Name | Mr Gary Peter O'Brien |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Director Name | Mr Keith William Wardell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2020) |
Role | Non- Executive Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mrs Nicola Sara Sumner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Website | ukwarranty.com |
---|---|
Email address | [email protected] |
Telephone | 07 766440252 |
Telephone region | Mobile |
Registered Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £205,919 |
Cash | £12,068 |
Current Liabilities | £83,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
3 June 2015 | Delivered on: 3 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
3 August 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 July 2020 | Termination of appointment of Keith William Wardell as a director on 1 April 2020 (1 page) |
16 July 2020 | Appointment of Mr Michael Robert Norden as a director on 28 February 2020 (2 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 5 February 2013
|
8 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
14 November 2016 | Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
19 September 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page) |
21 June 2016 | Appointment of Mr Paul Richard Feek as a director on 1 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Appointment of Mr Paul Richard Feek as a director on 1 June 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Keith William Wardell on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Kevin Brown on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Keith William Wardell on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Kevin Brown on 9 May 2016 (2 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 June 2015 | Termination of appointment of Gary Peter O'brien as a director on 1 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Jonathan Negri as a director on 1 January 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jonathan Negri as a director on 1 January 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jonathan Negri as a director on 1 January 2015 (2 pages) |
17 June 2015 | Termination of appointment of Gary Peter O'brien as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Gary Peter O'brien as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Peter John Hubbard as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Peter John Hubbard as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Peter John Hubbard as a director on 1 June 2015 (1 page) |
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 June 2015 | Termination of appointment of Nicola Sara Sumner as a director on 28 May 2015 (6 pages) |
9 June 2015 | Termination of appointment of Nicola Sara Sumner as a director on 28 May 2015 (6 pages) |
3 June 2015 | Registration of charge 077280400001, created on 3 June 2015 (23 pages) |
3 June 2015 | Registration of charge 077280400001, created on 3 June 2015 (23 pages) |
3 June 2015 | Registration of charge 077280400001, created on 3 June 2015 (23 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 November 2013 | Appointment of Nicola Sara Sumner as a director (2 pages) |
8 November 2013 | Appointment of Nicola Sara Sumner as a director (2 pages) |
7 November 2013 | Termination of appointment of Michael Warren as a director (1 page) |
7 November 2013 | Termination of appointment of Michael Warren as a director (1 page) |
3 June 2013 | Appointment of Mr Gary Peter O'brien as a director (2 pages) |
3 June 2013 | Appointment of Mr Keith William Wardell as a director (2 pages) |
3 June 2013 | Appointment of Mr Gary Peter O'brien as a director (2 pages) |
3 June 2013 | Appointment of Mr Keith William Wardell as a director (2 pages) |
31 May 2013 | Termination of appointment of John Neill as a director (1 page) |
31 May 2013 | Termination of appointment of John Neill as a director (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
2 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Termination of appointment of Howard Posner as a director (1 page) |
16 July 2012 | Termination of appointment of Howard Posner as a director (1 page) |
16 July 2012 | Appointment of Mr Peter John Hubbard as a director (2 pages) |
16 July 2012 | Appointment of Mr Peter John Hubbard as a director (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
6 March 2012 | Appointment of Mr Michael Ian Warren as a director (2 pages) |
6 March 2012 | Appointment of Mr John Neill as a director (2 pages) |
6 March 2012 | Appointment of Mr Michael Ian Warren as a director (2 pages) |
6 March 2012 | Appointment of Mr Howard Michael Posner as a director (2 pages) |
6 March 2012 | Appointment of Mr Neil Martin as a director (2 pages) |
6 March 2012 | Appointment of Mr Howard Michael Posner as a director (2 pages) |
6 March 2012 | Appointment of Mr Neil Martin as a director (2 pages) |
6 March 2012 | Appointment of Mr John Neill as a director (2 pages) |
17 October 2011 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
17 October 2011 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|