Leechmere Industrial Estate
Sunderland
SR2 9TE
Director Name | Ms Janice Michelle Scaife |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TE |
Director Name | Mr Daryl James Scaife |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TE |
Website | belletentsmarqueehire.co.uk |
---|---|
Telephone | 0191 5212881 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3b Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
40 at £1 | Daryl James Scaife 33.33% Ordinary |
---|---|
40 at £1 | Janice Michelle Scaife 33.33% Ordinary |
40 at £1 | Kenneth Scaife 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,092 |
Cash | £65,000 |
Current Liabilities | £174,853 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
6 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
2 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 17 October 2021 with updates (6 pages) |
20 May 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
2 March 2021 | Memorandum and Articles of Association (14 pages) |
4 February 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
21 January 2021 | Resolutions
|
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
4 June 2018 | Director's details changed for Mrs Janice Michelle Scaife on 4 June 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Daryl James Scaife on 23 May 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
2 August 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
2 August 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
9 February 2017 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
9 February 2017 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
18 January 2017 | Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
18 January 2017 | Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
19 October 2016 | Director's details changed for Mrs Janice Michelle Scaife on 15 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Daryl James Scaife on 15 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mrs Janice Michelle Scaife on 15 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Kenneth Scaife on 15 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Daryl James Scaife on 15 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Kenneth Scaife on 15 October 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 June 2016 | Director's details changed for Mr Daryl James Scaife on 13 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Daryl James Scaife on 13 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TW United Kingdom to Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TE on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TW United Kingdom to Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TE on 8 June 2016 (1 page) |
21 March 2016 | Registered office address changed from 8 Orkney Drive Ryhope Sunderland SR2 0TE to Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 8 Orkney Drive Ryhope Sunderland SR2 0TE to Unit 3B Wellmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 21 March 2016 (1 page) |
26 November 2015 | Director's details changed for Mrs Janice Michelle Scaife on 24 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Janice Michelle Scaife on 24 November 2015 (2 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 June 2014 | Director's details changed for Mr Daryl James Scaife on 8 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Daryl James Scaife on 8 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Daryl James Scaife on 8 May 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 October 2013 | Register(s) moved to registered inspection location (1 page) |
31 October 2013 | Register inspection address has been changed (1 page) |
31 October 2013 | Register(s) moved to registered inspection location (1 page) |
31 October 2013 | Register inspection address has been changed (1 page) |
5 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 November 2012 | Current accounting period shortened from 31 October 2013 to 30 November 2012 (1 page) |
26 November 2012 | Current accounting period shortened from 31 October 2013 to 30 November 2012 (1 page) |
14 November 2012 | Appointment of Mr Daryl James Scaife as a director (2 pages) |
14 November 2012 | Appointment of Mrs Janice Michelle Scaife as a director (2 pages) |
14 November 2012 | Appointment of Mr Daryl James Scaife as a director (2 pages) |
14 November 2012 | Appointment of Mrs Janice Michelle Scaife as a director (2 pages) |
17 October 2012 | Incorporation (20 pages) |
17 October 2012 | Incorporation (20 pages) |