Sunderland
Tyne & Wear
SR4 7HG
Director Name | Mr Craig Bewick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Farm House Anthony Road Sunderland Tyne & Wear SR3 3HG |
Director Name | Mr Philip David Jeffries |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Panel Beater |
Country of Residence | England |
Correspondence Address | Silksworth Cottage Warden Law Lane Sunderland Tyne & Wear SR3 2PD |
Registered Address | 115 Chester Road Sunderland Tyne & Wear SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
16 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
---|---|
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
9 August 2016 | Termination of appointment of Philip David Jeffries as a director on 1 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Philip David Jeffries as a director on 1 August 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 September 2013 | Appointment of Mr Craig Bewick as a director (2 pages) |
9 September 2013 | Termination of appointment of Craig Bewick as a director (1 page) |
9 September 2013 | Appointment of Mr Craig Bewick as a director (2 pages) |
9 September 2013 | Termination of appointment of Craig Bewick as a director (1 page) |
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|