Sunderland
SR3 3PJ
Director Name | Mr David Edmund Laws |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carlton Crescent Sunderland SR3 3PJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | David John Sharp |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Business And Innovation Centre Unit 61 Business An Sunderland Tyne And Wear SR5 2TJ |
Director Name | Ben Johnson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 114i North East Business And Innovation Centr Sunderland Enterprise Park, Wearfield Sunderland Tyne And Wear SR5 2TJ |
Director Name | Mr Martin Amer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business And Innovation Centre Unit 61 Business An Sunderland Tyne And Wear SR5 2TJ |
Director Name | Mr Steven Rodger Whitehead |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business And Innovation Centre Unit 61 Business An Sunderland Tyne And Wear SR5 2TJ |
Director Name | Mr Kenneth Graeme Lancaster |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
Website | cityfinancialsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5166371 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Carlton Crescent Sunderland SR3 3PJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | St Chad's |
Built Up Area | Sunderland |
1 at £1 | David Laws 20.00% Ordinary |
---|---|
1 at £1 | Kenneth Graeme Lancaster 20.00% Ordinary |
1 at £1 | Mark Dodd 20.00% Ordinary |
1 at £1 | Martin Amer 20.00% Ordinary |
1 at £1 | Steven Rodger Whitehead 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,210 |
Cash | £63,771 |
Current Liabilities | £68,562 |
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 | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
11 May 2020 | Director's details changed for Mr David Edmund Laws on 11 May 2020 (2 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
8 October 2018 | Registered office address changed from Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to 14 Carlton Crescent Sunderland SR3 3PJ on 8 October 2018 (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
13 November 2017 | Termination of appointment of Kenneth Graeme Lancaster as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Kenneth Graeme Lancaster as a director on 10 November 2017 (1 page) |
21 September 2017 | Notification of Mark Dodd as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Notification of Mark Dodd as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Registered office address changed from Business and Innovation Centre Unit 61 Business and Innovation Centre Sunderland Tyne and Wear SR5 2TJ to Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Steven Rodger Whitehead as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Steven Rodger Whitehead as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Registered office address changed from Business and Innovation Centre Unit 61 Business and Innovation Centre Sunderland Tyne and Wear SR5 2TJ to Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 21 September 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 January 2017 | Termination of appointment of Steven Rodger Whitehead as a director on 10 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Steven Rodger Whitehead as a director on 10 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
30 July 2015 | Termination of appointment of Martin Amer as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Martin Amer as a director on 30 July 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 September 2014 | Termination of appointment of David John Sharp as a director on 12 August 2014 (1 page) |
8 September 2014 | Termination of appointment of David John Sharp as a director on 12 August 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 August 2013 | Registered office address changed from Unit 114I North East Business and Innovation Centre Sunderland Enterprise Park, Wearfield Sunderland Tyne and Wear SR5 2TJ on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Unit 114I North East Business and Innovation Centre Sunderland Enterprise Park, Wearfield Sunderland Tyne and Wear SR5 2TJ on 12 August 2013 (2 pages) |
8 July 2013 | Termination of appointment of Ben Johnson as a director (2 pages) |
8 July 2013 | Termination of appointment of Ben Johnson as a director (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Director's details changed for Kenneth Graeme Lancaster on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Mark Dodd on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Martin Amer on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for David Laws on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Ben Johnson on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Kenneth Graeme Lancaster on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Steven Rodger Whitehead on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for David Laws on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Mark Dodd on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Ben Johnson on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Martin Amer on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Steven Rodger Whitehead on 21 December 2012 (2 pages) |
15 May 2012 | Registered office address changed from 118 West Avenue South Shields NE34 6BH United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from 118 West Avenue South Shields NE34 6BH United Kingdom on 15 May 2012 (2 pages) |
19 January 2012 | Appointment of Steven Rodger Whitehead as a director (3 pages) |
19 January 2012 | Appointment of Steven Rodger Whitehead as a director (3 pages) |
13 January 2012 | Appointment of David Laws as a director (3 pages) |
13 January 2012 | Appointment of Martin Amer as a director (3 pages) |
13 January 2012 | Appointment of Kenneth Graeme Lancaster as a director (3 pages) |
13 January 2012 | Appointment of Mark Dodd as a director (3 pages) |
13 January 2012 | Appointment of Ben Johnson as a director (3 pages) |
13 January 2012 | Appointment of Mark Dodd as a director (3 pages) |
13 January 2012 | Appointment of David Laws as a director (3 pages) |
13 January 2012 | Appointment of Kenneth Graeme Lancaster as a director (3 pages) |
13 January 2012 | Appointment of Ben Johnson as a director (3 pages) |
13 January 2012 | Appointment of Martin Amer as a director (3 pages) |
23 December 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
23 December 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
23 December 2011 | Appointment of David John Sharp as a director (2 pages) |
23 December 2011 | Appointment of David John Sharp as a director (2 pages) |
21 December 2011 | Incorporation (43 pages) |
21 December 2011 | Incorporation (43 pages) |