Sunderland
SR2 7TY
Registered Address | 10 Belford Close Sunderland SR2 7TY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Christopher Martyn Potts 50.00% Ordinary |
---|---|
1 at £1 | Pamela Susan Potts 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,971 |
Cash | £2,663 |
Current Liabilities | £7,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 6 December 2023 (overdue) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA to 10 Belford Close Sunderland SR2 7TY on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA to 10 Belford Close Sunderland SR2 7TY on 9 January 2018 (1 page) |
9 January 2018 | Change of details for Mr John Christopher Martyn Potts as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mr John Christopher Martyn Potts on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Mr John Christopher Martyn Potts as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr John Christopher Martyn Potts on 9 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
9 January 2018 | Change of details for Mrs Pamela Susan Potts as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Mrs Pamela Susan Potts as a person with significant control on 9 January 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 January 2015 | Registered office address changed from 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA United Kingdom to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA United Kingdom to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU United Kingdom to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU United Kingdom to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
12 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
26 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
17 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
12 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|