South Hylton
Sunderland
SR4 0NP
Director Name | Mr Paul Ronald Johnstone |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southside Gardens Sunderland SR4 0NP |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 72t North East Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Donna Johnstone 50.00% Ordinary |
---|---|
1 at £1 | Paul Johnstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,807 |
Cash | £2,696 |
Current Liabilities | £14,886 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
5 February 2021 | Registered office address changed from 2 Southside Gardens South Hylton Sunderland SR4 0NP to Unit 72T North East Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 5 February 2021 (1 page) |
---|---|
17 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
18 July 2019 | Amended micro company accounts made up to 31 August 2018 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
14 February 2014 | Appointment of Mr Paul Ronald Johnstone as a director (2 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
14 February 2014 | Appointment of Mr Paul Ronald Johnstone as a director (2 pages) |
10 July 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
10 July 2013 | Appointment of Mrs Donna Catherine Johnstone as a director (2 pages) |
10 July 2013 | Registered office address changed from 5 Fisher Street Carlisle, Cumbria, CA3 8RR United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
10 July 2013 | Registered office address changed from 5 Fisher Street Carlisle, Cumbria, CA3 8RR United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Appointment of Mrs Donna Catherine Johnstone as a director (2 pages) |
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|