Seaton Delaval
Whitley Bay
NE25 0DG
Director Name | Miss Nirupama Velupula |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 354 First Floor Soho Road Birmingham B21 9QL |
Registered Address | 70 Astley Road Seaton Delaval Whitley Bay NE25 0DG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
100 at £1 | Nirupama Velupula 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,766 |
Cash | £921 |
Current Liabilities | £58,827 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Registered office address changed from Hockley Terrace Branston Court Branston Street Birmingham West Midlands B18 6BA to 7 Glenesk Road Tunstall Sunderland Tyne and Wear SR2 9BN on 3 June 2020 (1 page) |
20 April 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
10 February 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
10 February 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
4 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 August 2015 | Registered office address changed from 47 Vyse Street Hockley Birmingham B18 6HF to Hockley Terrace Branston Court Branston Street Birmingham West Midlands B18 6BA on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 47 Vyse Street Hockley Birmingham B18 6HF to Hockley Terrace Branston Court Branston Street Birmingham West Midlands B18 6BA on 12 August 2015 (1 page) |
1 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
20 July 2014 | Registered office address changed from 354 First Floor Soho Road Birmingham B21 9QL United Kingdom to 47 Vyse Street Hockley Birmingham B18 6HF on 20 July 2014 (1 page) |
20 July 2014 | Registered office address changed from 354 First Floor Soho Road Birmingham B21 9QL United Kingdom to 47 Vyse Street Hockley Birmingham B18 6HF on 20 July 2014 (1 page) |
4 June 2014 | Director's details changed for Miss Nirupama Velupula on 1 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Nirupama Velupula on 1 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Nirupama Velupula on 1 May 2014 (2 pages) |
1 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 March 2014 | Appointment of Miss Nirupama Velupula as a director (2 pages) |
4 March 2014 | Appointment of Miss Nirupama Velupula as a director (2 pages) |
3 March 2014 | Termination of appointment of Nirupama Velupula as a director (1 page) |
3 March 2014 | Termination of appointment of Nirupama Velupula as a director (1 page) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|