Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PS
Director Name | Mr Gordon Macpherson Jnr |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Street Xchange Moral Box Limited Hope Street Xchange Sunderland SR1 3QD |
Secretary Name | Mr Gordon Macpherson |
---|---|
Status | Current |
Appointed | 28 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Hope Street Xchange Moral Box Limited Hope Street Xchange Sunderland SR1 3QD |
Director Name | Mr John Michael Dunnill |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Hope Street Xchange Moral Box Limited Hope Street Xchange Sunderland SR1 3QD |
Director Name | Mr Gordon Macpherson Snr |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12c Enterprise Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PS |
Secretary Name | Gordon Macpherson (Snr.) |
---|---|
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12c Enterprise Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PS |
Registered Address | Hope Street Xchange Moral Box Limited Hope Street Xchange Sunderland SR1 3QD |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
17 November 2017 | Delivered on: 18 November 2017 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Outstanding |
---|
1 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Micro company accounts made up to 31 October 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
9 January 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
30 November 2022 | Registered office address changed from Hope Street Xchange Hope Street Xchange Sunderland SR1 3QD England to Hope Street Xchange Moral Box Limited Hope Street Xchange Sunderland SR1 3QD on 30 November 2022 (1 page) |
30 November 2022 | Registered office address changed from Floor 1 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR England to Hope Street Xchange Hope Street Xchange Sunderland SR1 3QD on 30 November 2022 (1 page) |
1 April 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
2 February 2022 | Director's details changed for Mr Gordon Macpherson on 2 February 2022 (2 pages) |
2 February 2022 | Secretary's details changed for Mr Gordon Macpherson on 2 February 2022 (1 page) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
8 January 2020 | Change of details for Mr John Michael Dunnill as a person with significant control on 19 December 2019 (2 pages) |
8 January 2020 | Cessation of Gordon Macpherson (Snr) as a person with significant control on 20 November 2019 (1 page) |
8 January 2020 | Director's details changed for Mr John Michael Dunnill on 19 December 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr Gordon Macpherson Jnr on 22 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Gordon Macpherson Snr as a director on 20 November 2019 (1 page) |
22 November 2019 | Change of details for Mr Gordon Macpherson (Jnr) as a person with significant control on 22 November 2019 (2 pages) |
7 June 2019 | Sub-division of shares on 8 May 2019 (4 pages) |
7 June 2019 | Resolutions
|
7 June 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
22 May 2019 | Satisfaction of charge 086423750001 in full (4 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 August 2018 | Change of details for Mr Gordon Macpherson (Snr) as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Gordon Macpherson on 8 August 2018 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
31 January 2018 | Registered office address changed from Novus Seaham Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT England to Floor 1 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR on 31 January 2018 (1 page) |
18 November 2017 | Registration of charge 086423750001, created on 17 November 2017 (24 pages) |
18 November 2017 | Registration of charge 086423750001, created on 17 November 2017 (24 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 February 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
16 February 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 April 2016 | Registered office address changed from Unit 12C Enterprise Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PS to Novus Seaham Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Unit 12C Enterprise Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PS to Novus Seaham Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 11 April 2016 (1 page) |
12 November 2015 | Director's details changed for Mr Gordon Macpherson Snr on 12 November 2015 (2 pages) |
12 November 2015 | Secretary's details changed for Mr Gordon Macpherson Jnr on 12 November 2015 (1 page) |
12 November 2015 | Secretary's details changed for Mr Gordon Macpherson Jnr on 12 November 2015 (1 page) |
12 November 2015 | Director's details changed for Mr Gordon Macpherson Jnr on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Gordon Macpherson Snr on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Gordon Macpherson Jnr on 12 November 2015 (2 pages) |
8 October 2015 | Appointment of Mr John Michael Dunnill as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr John Michael Dunnill as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr John Michael Dunnill as a director on 8 October 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Gordon Macpherson Jnr on 5 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Gordon Macpherson Jnr on 5 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Gordon Macpherson Snr on 5 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Gordon Macpherson Snr on 5 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Gordon Macpherson Jnr on 5 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Gordon Macpherson Snr on 5 August 2015 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Register inspection address has been changed to 8 Adelaide Row Seaham County Durham SR7 7EF (1 page) |
11 August 2014 | Register inspection address has been changed to 8 Adelaide Row Seaham County Durham SR7 7EF (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Appointment of Mr Gordon Macpherson Jnr as a secretary (1 page) |
28 October 2013 | Termination of appointment of Gordon Macpherson (Snr.) as a secretary (1 page) |
28 October 2013 | Appointment of Mr Gordon Macpherson Jnr as a secretary (1 page) |
28 October 2013 | Termination of appointment of Gordon Macpherson (Snr.) as a secretary (1 page) |
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|
8 August 2013 | Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page) |
8 August 2013 | Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page) |