North Haven
Sunderland
SR6 0RG
Director Name | Mrs Pamela Moore |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hallgarth Court North Haven Sunderland SR6 0RG |
Registered Address | 27 Hallgarth Court North Haven Sunderland SR6 0RG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David John Moore 50.00% Ordinary |
---|---|
50 at £1 | Pamela Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,254 |
Cash | £962 |
Current Liabilities | £500,044 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 1 week from now) |
17 December 2013 | Delivered on: 24 December 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 23 December 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 21 association road, sunderland. 53 topcliff st peters riverside sunderland. 8 plymouth close dalton le dale seaham. 52 topcliff north haven sunderland. Outstanding |
8 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
24 October 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
11 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mrs Pamela Moore on 8 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr David John Moore on 8 August 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 April 2014 | Registered office address changed from 2 Roker Park Terrace Roker Sunderland Tyne and Wear SR6 9LY United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 2 Roker Park Terrace Roker Sunderland Tyne and Wear SR6 9LY United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 2 Roker Park Terrace Roker Sunderland Tyne and Wear SR6 9LY United Kingdom on 8 April 2014 (1 page) |
24 December 2013 | Registration of charge 086716290002 (18 pages) |
24 December 2013 | Registration of charge 086716290002 (18 pages) |
23 December 2013 | Registration of charge 086716290001 (6 pages) |
23 December 2013 | Registration of charge 086716290001 (6 pages) |
16 September 2013 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
16 September 2013 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|