Sunderland Enterprise Park
Sunderland
SR5 2TA
Director Name | Mr John Alexander Sutcliffe |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anderson House Business & Innovation Centre, Wearf Sunderland Enterprise Park Sunderland SR5 2TA |
Secretary Name | John Alexander Sutcliffe |
---|---|
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Anderson House Business & Innovation Centre, Wearf Sunderland Enterprise Park Sunderland SR5 2TA |
Registered Address | Anderson House Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 27 February 2017
|
15 February 2018 | Change of share class name or designation (2 pages) |
12 February 2018 | Resolutions
|
12 February 2018 | Statement of company's objects (2 pages) |
12 February 2018 | Resolutions
|
12 February 2018 | Statement of company's objects (2 pages) |
12 February 2018 | Resolutions
|
12 February 2018 | Resolutions
|
12 February 2018 | Resolutions
|
12 February 2018 | Confirmation statement made on 27 January 2018 with updates (6 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from Austin Suite Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to Anderson House Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Austin Suite Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to Anderson House Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 April 2015 | Secretary's details changed for John Alexander Sutcliffe on 27 January 2015 (1 page) |
22 April 2015 | Secretary's details changed for John Alexander Sutcliffe on 27 January 2015 (1 page) |
22 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for John Alexander Sutcliffe on 27 January 2015 (2 pages) |
22 April 2015 | Director's details changed for John Alexander Sutcliffe on 27 January 2015 (2 pages) |
22 April 2015 | Director's details changed for Richard Scott Hardy on 27 January 2015 (2 pages) |
22 April 2015 | Director's details changed for Richard Scott Hardy on 27 January 2015 (2 pages) |
22 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 November 2014 | Registered office address changed from 11 Austin Boulevard Quay West Business Village Sunderland SR5 2AL England to Austin Suite Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 11 Austin Boulevard Quay West Business Village Sunderland SR5 2AL England to Austin Suite Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 10 November 2014 (2 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|