Station Lane
Birtley
DH3 1QT
Director Name | Mr Ryan George Errington |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Junior Developer |
Country of Residence | England |
Correspondence Address | Office Suite 101 Design Works William Street Gateshead Tyne And Wear NE10 0JP |
Director Name | Mr Liam Robert Errington |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Junior Developer |
Country of Residence | England |
Correspondence Address | Office Suite 101 Design Works William Street Gateshead Tyne And Wear NE10 0JP |
Director Name | Mr Robert Errington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office Suite 101 Design Works William Street Gateshead Tyne And Wear NE10 0JP |
Secretary Name | Mr Liam Robert Errington |
---|---|
Status | Resigned |
Appointed | 24 January 2017(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Office Suite 101 Design Works William Street Gateshead Tyne And Wear NE10 0JP |
Registered Address | Office 2/3 Birtley Business Centre Station Lane Birtley DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
40 at £1 | Robert Errington 40.00% Ordinary A |
---|---|
30 at £1 | Liam Errington 30.00% Ordinary B |
30 at £1 | Ryan Errington 30.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £8,873 |
Cash | £24,498 |
Current Liabilities | £17,119 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 January 2023 (1 year, 4 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
4 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 July 2021 | Registered office address changed from Office 2 Safestore Colima Avenue Sunderland SR5 3XF England to Office 2/3 Birtley Business Centre Station Lane Birtley DH3 1QT on 30 July 2021 (1 page) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
22 January 2020 | Registered office address changed from Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP England to Office 2 Safestore Colima Avenue Sunderland SR5 3XF on 22 January 2020 (1 page) |
22 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Liam Robert Errington as a secretary on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Robert Errington as a director on 1 July 2019 (1 page) |
1 July 2019 | Cessation of Liam Robert Errington as a person with significant control on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Miss Karen Terry as a director on 1 July 2019 (2 pages) |
1 July 2019 | Notification of Karen Terry as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Liam Robert Errington as a director on 1 July 2019 (1 page) |
1 July 2019 | Cessation of Robert Errington as a person with significant control on 1 July 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Robert Errington as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Robert Errington as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Liam Robert Errington as a secretary on 24 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
24 January 2017 | Appointment of Mr Liam Robert Errington as a secretary on 24 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
3 August 2016 | Termination of appointment of Ryan George Errington as a director on 5 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Robert Errington as a director on 5 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Robert Errington as a director on 5 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Ryan George Errington as a director on 5 April 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Registered office address changed from 35 Frederick Street Sunderland SR1 1LN to Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 35 Frederick Street Sunderland SR1 1LN to Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP on 9 March 2016 (1 page) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
28 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
28 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|