Pallion Quay
Sunderland
Tyne And Wear
SR4 6TQ
Director Name | Janette Mitchell Allinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunderland Wall Doxford Works Pallion Quay Sunderland Tyne And Wear SR4 6TQ |
Telephone | 0191 5640202 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sunderland Wall Doxford Works Pallion Quay Sunderland Tyne And Wear SR4 6TQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
50 at £1 | John Howard Allinson 50.00% Ordinary |
---|---|
28 at £1 | Janette Mitchell Allinson 28.00% Ordinary |
22 at £1 | Kenneth Robin Milburn 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,738 |
Cash | £3,058 |
Current Liabilities | £16,478 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
6 October 2013 | Delivered on: 11 October 2013 Persons entitled: Sunderland Wall Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2021 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
4 December 2018 | Director's details changed for Janette Mitchell Allinson on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr John Howard Allinson on 4 December 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
21 January 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
21 January 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
17 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 October 2013 | Registration of charge 082921330001 (33 pages) |
11 October 2013 | Registration of charge 082921330001 (33 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 May 2013 | Appointment of Janette Mitchell Allinson as a director (2 pages) |
8 May 2013 | Appointment of Janette Mitchell Allinson as a director (2 pages) |
13 November 2012 | Incorporation (22 pages) |
13 November 2012 | Incorporation (22 pages) |