Sunderland
SR1 1NF
Director Name | Mr Marc John Weaver |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Frederick Street Sunderland SR1 1NF |
Director Name | Mr Mario Jaconelli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Frederick Street Sunderland SR1 1NF |
Director Name | Mrs Nicola Jaconelli |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Frederick Street Sunderland SR1 1NF |
Registered Address | 51 Frederick Street Sunderland SR1 1NF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jill Weaver 25.00% Ordinary |
---|---|
1 at £1 | Marc John Weaver 25.00% Ordinary |
1 at £1 | Mario Jaconelli 25.00% Ordinary |
1 at £1 | Nicola Jaconelli 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,700 |
Cash | £12,886 |
Current Liabilities | £176,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 2 silksworth lane, sunderland SR3 1LL (TY411641). Outstanding |
---|---|
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 4 silksworth lane, sunderland SR3 1LL (TY413730 & DU10213). Outstanding |
31 May 2017 | Delivered on: 9 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 park lane sunderland tyne & wear t/no TY342915. Outstanding |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 19 and 19A east street whitburn sunderland tyne & wear t/nos TY57146 and DU34280. Outstanding |
23 September 2014 | Delivered on: 24 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 12 silksworth lane sunderland tyne & wear. Outstanding |
1 April 2014 | Delivered on: 9 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 9A and 9B martin terrace pallion sunderland. Outstanding |
25 February 2014 | Delivered on: 27 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Registration of charge 086482750006, created on 6 September 2019 (7 pages) |
10 September 2019 | Registration of charge 086482750007, created on 6 September 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
9 June 2017 | Registration of charge 086482750005, created on 31 May 2017 (9 pages) |
9 June 2017 | Registration of charge 086482750005, created on 31 May 2017 (9 pages) |
16 May 2017 | Director's details changed for Mr Marc John Weaver on 10 August 2016 (2 pages) |
16 May 2017 | Director's details changed for Mr Marc John Weaver on 10 August 2016 (2 pages) |
16 May 2017 | Director's details changed for Mr Mario Jaconelli on 11 August 2016 (2 pages) |
16 May 2017 | Director's details changed for Mrs Jill Weaver on 10 August 2016 (2 pages) |
16 May 2017 | Director's details changed for Mr Mario Jaconelli on 11 August 2016 (2 pages) |
16 May 2017 | Director's details changed for Mrs Nicola Jaconelli on 10 August 2016 (2 pages) |
16 May 2017 | Director's details changed for Mrs Jill Weaver on 10 August 2016 (2 pages) |
16 May 2017 | Director's details changed for Mrs Nicola Jaconelli on 10 August 2016 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 July 2015 | Registration of charge 086482750004, created on 30 June 2015 (12 pages) |
2 July 2015 | Registration of charge 086482750004, created on 30 June 2015 (12 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Registration of charge 086482750003, created on 23 September 2014 (13 pages) |
24 September 2014 | Registration of charge 086482750003, created on 23 September 2014 (13 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 April 2014 | Registration of charge 086482750002 (12 pages) |
9 April 2014 | Registration of charge 086482750002 (12 pages) |
27 February 2014 | Registration of charge 086482750001 (18 pages) |
27 February 2014 | Registration of charge 086482750001 (18 pages) |
22 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
22 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|