Sunderland
SR5 3JJ
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Director Name | Mr Peter John Sweeney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mowbray Villas Burdon Road Sunderland SR2 7EA |
Telephone | 0191 5205555 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sweeney Miller House Riverbank Road Sunderland SR5 3JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
7 September 2015 | Delivered on: 9 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 May 2013 | Delivered on: 18 May 2013 Satisfied on: 29 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 May 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
---|---|
7 February 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
25 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 May 2022 | Satisfaction of charge 080352220002 in full (4 pages) |
6 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
23 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 October 2015 | Satisfaction of charge 080352220001 in full (4 pages) |
29 October 2015 | Satisfaction of charge 080352220001 in full (4 pages) |
9 September 2015 | Registration of charge 080352220002, created on 7 September 2015 (5 pages) |
9 September 2015 | Registration of charge 080352220002, created on 7 September 2015 (5 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mrs Surbhi Ashish Vedhara on 1 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mrs Surbhi Ashish Vedhara on 1 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mrs Surbhi Ashish Vedhara on 1 May 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
8 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
8 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 July 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
22 July 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Peter Sweeney as a director (1 page) |
31 May 2013 | Termination of appointment of Peter Sweeney as a director (1 page) |
18 May 2013 | Registration of charge 080352220001 (45 pages) |
18 May 2013 | Registration of charge 080352220001 (45 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Appointment of Mrs Surbhi Ashish Vedhara as a director (2 pages) |
5 April 2013 | Appointment of Mrs Surbhi Ashish Vedhara as a director (2 pages) |
18 April 2012 | Appointment of Mr Peter John Sweeney as a director (2 pages) |
18 April 2012 | Termination of appointment of Lynn Hughes as a director (1 page) |
18 April 2012 | Termination of appointment of Lynn Hughes as a director (1 page) |
18 April 2012 | Incorporation (26 pages) |
18 April 2012 | Appointment of Mr Peter John Sweeney as a director (2 pages) |
18 April 2012 | Incorporation (26 pages) |