Rainton Bridge South Business Park
Houghton-Le-Spring
Tyne And Wear
DH4 5QY
Director Name | Mr Michael Scott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Watson Syers Accountants Ltd Evolve Business Centr Rainton Bridge South Business Park Houghton-Le-Spring Tyne And Wear DH4 5QY |
Director Name | Mrs Jeanette Allison Syers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old School Green Road Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2BQ |
Director Name | Mr Malcolm Thomas Syers |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cringle Dykes Farm Hunwick Crook County Durham DL15 0RD |
Secretary Name | Mr Malcolm Thomas Syers |
---|---|
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Cringle Dykes Farm Hunwick Crook County Durham DL15 0RD |
Director Name | Mrs Jeanette Allison Syers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(9 months, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 January 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 The Old School House Green Road Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2BQ |
Director Name | Miss Jeanette Allison Syers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 5 Keswick Grove Darlington DL1 4TQ |
Registered Address | Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way Rainton Bridge South Business Park Houghton-Le-Spring Tyne And Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
100 at £1 | Malcolm Thomas Syers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,795 |
Cash | £933 |
Current Liabilities | £2,098 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Appointment of Mr Michael Scott as a director on 12 December 2022 (2 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Jeanette Allison Syers as a director on 15 March 2021 (1 page) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
4 August 2018 | Registered office address changed from Business Central Union Square Central Park Darlington County Durham DL1 1GL England to Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way Rainton Bridge South Business Park Houghton-Le-Spring Tyne and Wear DH4 5QY on 4 August 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 May 2017 | Director's details changed for Miss Jeanette Allison Hayes on 4 March 2017 (2 pages) |
15 May 2017 | Director's details changed for Miss Jeanette Allison Hayes on 4 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
15 August 2016 | Appointment of Miss Jeanette Allison Hayes as a director on 1 April 2016 (2 pages) |
15 August 2016 | Appointment of Miss Jeanette Allison Hayes as a director on 1 April 2016 (2 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr Malcolm Thomas Syers on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Malcolm Thomas Syers on 24 February 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Registered office address changed from 53 Fore Bondgate Bishop Auckland County Durham DL14 7PE to Business Central Union Square Central Park Darlington County Durham DL1 1GL on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 53 Fore Bondgate Bishop Auckland County Durham DL14 7PE to Business Central Union Square Central Park Darlington County Durham DL1 1GL on 25 September 2015 (1 page) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Malcolm Thomas Syers as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Malcolm Thomas Syers on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Malcolm Thomas Syers on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Malcolm Thomas Syers as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 June 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JY on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JY on 26 June 2014 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 January 2014 | Appointment of Mr Malcolm Thomas Syers as a director (2 pages) |
20 January 2014 | Appointment of Mr Malcolm Thomas Syers as a director (2 pages) |
19 January 2014 | Termination of appointment of Jeanette Syers as a director (1 page) |
19 January 2014 | Termination of appointment of Jeanette Syers as a director (1 page) |
8 January 2014 | Termination of appointment of Malcolm Syers as a director (1 page) |
8 January 2014 | Appointment of Mrs Jeanette Allison Syers as a director (2 pages) |
8 January 2014 | Appointment of Mrs Jeanette Allison Syers as a director (2 pages) |
8 January 2014 | Termination of appointment of Malcolm Syers as a director (1 page) |
31 December 2013 | Registered office address changed from Cringle Dykes Farm Hunwick Crook County Durham DL15 0RD United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from Cringle Dykes Farm Hunwick Crook County Durham DL15 0RD United Kingdom on 31 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Jeanette Syers as a director (1 page) |
30 December 2013 | Termination of appointment of Jeanette Syers as a director (1 page) |
7 April 2013 | Director's details changed for Mrs Jeanette Allison Syers on 5 April 2013 (2 pages) |
7 April 2013 | Director's details changed for Mrs Jeanette Allison Syers on 5 April 2013 (2 pages) |
7 April 2013 | Director's details changed for Mrs Jeanette Allison Syers on 5 April 2013 (2 pages) |
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|