Ashbrooke
Sunderland
SR2 9AB
Director Name | Mrs Kimberley Anne Huitson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 128 Queen Alexandra Road Ashbrooke Sunderland SR2 9AB |
Telephone | 0191 5280485 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 128 Queen Alexandra Road Ashbrooke Sunderland SR2 9AB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
50 at £1 | Kimberley Anne Huitson 50.00% Ordinary |
---|---|
50 at £1 | Natalie Jayne Cowell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,527 |
Cash | £33,598 |
Current Liabilities | £165,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Director's details changed for Mrs Kimberley Anne Huitson on 29 October 2020 (2 pages) |
3 November 2020 | Change of details for Mrs Kimberley Anne Huitson as a person with significant control on 29 October 2020 (2 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2016 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 November 2016 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
18 November 2016 | Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page) |
18 November 2016 | Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 March 2014 | Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page) |
14 March 2014 | Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page) |
6 February 2014 | Registration of charge 087762870001 (5 pages) |
6 February 2014 | Registration of charge 087762870001 (5 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Statement of capital on 14 January 2014
|
14 January 2014 | Resolutions
|
14 January 2014 | Statement by directors (1 page) |
14 January 2014 | Statement by directors (1 page) |
14 January 2014 | Solvency statement dated 09/01/14 (1 page) |
14 January 2014 | Solvency statement dated 09/01/14 (1 page) |
14 January 2014 | Statement of capital on 14 January 2014
|
15 November 2013 | Incorporation
|
15 November 2013 | Incorporation
|