Sunderland
SR1 1PB
Telephone | 0191 5100227 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Co-Op Centre White House Road Sunderland Tyne & Wear SR2 8AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Michael Winter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230 |
Cash | £592 |
Current Liabilities | £362 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 20 gray court, gray road, sunderland, SR2 8DU. Outstanding |
---|---|
3 July 2020 | Delivered on: 3 July 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 20 gray court, gray road, sunderland, SR2 8DU and garage. Outstanding |
13 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Registration of charge 088241250002, created on 3 July 2020 (12 pages) |
3 July 2020 | Registration of charge 088241250001, created on 3 July 2020 (6 pages) |
19 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Registered office address changed from The Software Centre Tavistock Place Sunderland SR1 1PB to The Co-Op Centre White House Road Sunderland Tyne & Wear SR2 8AH on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from The Software Centre Tavistock Place Sunderland SR1 1PB to The Co-Op Centre White House Road Sunderland Tyne & Wear SR2 8AH on 26 May 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|