Leechmere East Industrial Estate
Sunderland
Tyne & Wear
SR2 9TE
Director Name | Darren Bowey-Tyler |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Northumberland |
Correspondence Address | Brookfield House Medburn Ponteland Northumberland NE20 0JS |
Secretary Name | Shaun Percival |
---|---|
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Suite 2 21 Green Street Seaham Durham SR7 7HL |
Website | paulpybusscaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3858407 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Wellmere Leechmere East Industrial Estate Sunderland Tyne & Wear SR2 9TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,959 |
Cash | £18,727 |
Current Liabilities | £96,471 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
15 October 2021 | Delivered on: 21 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Site no. Bt 94/5, leechmere industrial estate, tyne and wear. Outstanding |
---|---|
11 June 2021 | Delivered on: 18 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Registered office address changed from 5 5 Wellmere Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE England to 5 Wellmere Leechmere East Industrial Estate Sunderland Tyne & Wear SR2 9TE on 4 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 October 2021 | Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton Le Spring Tyne and Wear DH4 6DU to 5 5 Wellmere Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE on 21 October 2021 (1 page) |
21 October 2021 | Registration of charge 079995460002, created on 15 October 2021 (38 pages) |
18 June 2021 | Registration of charge 079995460001, created on 11 June 2021 (41 pages) |
1 June 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Paul Pybus on 21 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Paul Pybus on 21 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
20 January 2014 | Termination of appointment of Shaun Percival as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Shaun Percival as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Registered office address changed from N E Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Registered office address changed from N E Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from N E Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Darren Bowey-Tyler as a director (2 pages) |
28 January 2013 | Termination of appointment of Darren Bowey-Tyler as a director (2 pages) |
8 May 2012 | Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton-Le-Spring Tyne & Wear DH4 6DU United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton-Le-Spring Tyne & Wear DH4 6DU United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton-Le-Spring Tyne & Wear DH4 6DU United Kingdom on 8 May 2012 (2 pages) |
27 April 2012 | Company name changed newco scaffold access LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed newco scaffold access LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Change of name notice (2 pages) |
27 April 2012 | Change of name notice (2 pages) |
21 March 2012 | Incorporation (24 pages) |
21 March 2012 | Incorporation (24 pages) |