Sunderland
SR1 1HA
Director Name | Mr Antony Forster |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 43 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Gary Forster |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 43 Villiers Street Sunderland SR1 1HA |
Director Name | Mrs Freda Drury |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Villiers Street Sunderland SR1 1HA |
Registered Address | 43 Villiers Street Sunderland SR1 1HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
2 at £1 | Freda Drury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,329 |
Cash | £1,506 |
Current Liabilities | £19,646 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
30 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 July 2017 | Director's details changed for Mr Anthony Forster on 21 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Anthony Forster as a director on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Anthony Forster on 21 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Anthony Forster as a director on 21 June 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Freda Drury as a director (1 page) |
27 February 2014 | Termination of appointment of Freda Drury as a director (1 page) |
25 February 2014 | Termination of appointment of Freda Drury as a director (1 page) |
25 February 2014 | Termination of appointment of Freda Drury as a director (1 page) |
17 December 2013 | Director's details changed for Mrs Freda Drury on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mrs Freda Drury on 1 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from 19 Conyers Close Castletown Sunderland Tyne & Wear SR5 3EP England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 19 Conyers Close Castletown Sunderland Tyne & Wear SR5 3EP England on 17 December 2013 (1 page) |
17 December 2013 | Director's details changed for Mrs Freda Drury on 1 December 2013 (2 pages) |
17 December 2013 | Appointment of Mr Glenn Drury as a director (2 pages) |
17 December 2013 | Appointment of Mr Glenn Drury as a director (2 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|