Sunderland
SR2 7DX
Director Name | Mr David Neil Armstrong |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Director Name | Ms Nicola Jane Foster-Hird |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Director Name | Mr William David Kiely |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robson Laidler Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
Registered Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | William David Kiely 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,295 |
Cash | £26 |
Current Liabilities | £1,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
16 September 2016 | Delivered on: 4 October 2016 Persons entitled: Savage Silk Limited Classification: A registered charge Particulars: Land lying to the south-west of burgham park felton morpeth title number ND179641. Outstanding |
---|
30 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
15 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Appointment of Mr David Neil Armstrong as a secretary on 9 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Appointment of Mr David Neil Armstrong as a secretary on 9 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Temple Chambers Douro Terrace Sunderland SR2 7DX on 13 February 2017 (1 page) |
13 February 2017 | Appointment of Mr David Neil Armstrong as a director on 10 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of William David Kiely as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of William David Kiely as a director on 10 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Temple Chambers Douro Terrace Sunderland SR2 7DX on 13 February 2017 (1 page) |
13 February 2017 | Appointment of Mr David Neil Armstrong as a director on 10 February 2017 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 December 2016 | Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
4 October 2016 | Registration of charge 088220710001, created on 16 September 2016 (24 pages) |
4 October 2016 | Registration of charge 088220710001, created on 16 September 2016 (24 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|