Sunderland Enterprise Park
Sunderland
SR5 2TP
Director Name | Mr Paul John McEldon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | North East Business And Innovation Centre Business Sunderland Enterprise Park Sunderland SR5 2TA |
Secretary Name | Mr Paul John McEldon |
---|---|
Status | Current |
Appointed | 10 October 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | North East Business And Innovation Centre Business Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mrs Gillian Elizabeth Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | North East Business And Innovation Centre Business Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr George Douglas Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | North East Business And Innovation Centre Business Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mr Iain Edward Mark Farquhar |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | North East Business And Innovation Centre Business Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mr John Dennis Mowbray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | North East Business And Innovation Centre Business Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mr Rory Ohara Gibson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 13 July 2018) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | North East Business And Innovation Centre Business Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.tedco.org/ |
---|---|
Telephone | 0191 5166102 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1.28 Eldon Street South Shields NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
1 at £1 | North East Bic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,592 |
Cash | £359,223 |
Current Liabilities | £226,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Appointment of Mr James Robert Alfred Craft as a director on 23 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from North East Business and Innovation Centre Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to Unit 1.28 Eldon Street South Shields NE33 1SA on 9 March 2023 (1 page) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
23 July 2018 | Termination of appointment of Rory Ohara Gibson as a director on 13 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
8 June 2017 | Appointment of Mrs Gillian Elizabeth Marshall as a director on 31 May 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Gillian Elizabeth Marshall as a director on 31 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of John Dennis Mowbray as a director on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of John Dennis Mowbray as a director on 31 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Memorandum and Articles of Association (22 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Memorandum and Articles of Association (22 pages) |
10 October 2013 | Registered office address changed from Tedco Business Centre Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 10 October 2013 (1 page) |
10 October 2013 | Appointment of Mr John Norman Anderson as a director (2 pages) |
10 October 2013 | Termination of appointment of George Scott as a director (1 page) |
10 October 2013 | Termination of appointment of Iain Farquhar as a director (1 page) |
10 October 2013 | Registered office address changed from Tedco Business Centre Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Iain Farquhar as a director (1 page) |
10 October 2013 | Appointment of Mr Paul John Mceldon as a secretary (1 page) |
10 October 2013 | Termination of appointment of George Scott as a director (1 page) |
10 October 2013 | Appointment of Mr Paul John Mceldon as a director (2 pages) |
10 October 2013 | Appointment of Mr John Norman Anderson as a director (2 pages) |
10 October 2013 | Appointment of Mr Paul John Mceldon as a director (2 pages) |
10 October 2013 | Appointment of Mr Paul John Mceldon as a secretary (1 page) |
10 July 2013 | Appointment of Mr John Dennis Mowbray as a director (2 pages) |
10 July 2013 | Appointment of Mr John Dennis Mowbray as a director (2 pages) |
10 July 2013 | Appointment of Mr Iain Edward Mark Farquhar as a director (2 pages) |
10 July 2013 | Appointment of Mr Rory Ohara Gibson as a director (2 pages) |
10 July 2013 | Appointment of Mr Rory Ohara Gibson as a director (2 pages) |
10 July 2013 | Appointment of Mr Iain Edward Mark Farquhar as a director (2 pages) |
26 June 2013 | Registered office address changed from Tedco Business Centre Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Tedco Business Centre Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 26 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
25 June 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
25 June 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
25 June 2013 | Company name changed sandco 1264 LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
25 June 2013 | Company name changed sandco 1264 LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Appointment of Mr George Douglas Scott as a director (2 pages) |
25 June 2013 | Appointment of Mr George Douglas Scott as a director (2 pages) |
25 June 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
25 June 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 June 2013 (1 page) |
25 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 June 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|