Sunderland
SR4 6AB
Director Name | Mr Michael Imafidon Esene |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 March 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hallywell Crescent Beckton London E6 5XR |
Director Name | Mr Onoriode Iyede |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 December 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Grantham Road, Bradford Grantham Road Bradford West Yorkshire BD7 1RQ |
Website | www.peniel-business-solutions.co.uk |
---|
Registered Address | 35 Rose Street Sunderland SR4 6AB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
18 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 December 2021 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to 35 Rose Street Sunderland SR4 6AB on 20 December 2021 (1 page) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 May 2018 | Termination of appointment of Michael Imafidon Esene as a director on 22 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
7 February 2017 | Registered office address changed from 1 Claremont Terrace Sunderland SR2 7LB England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 1 Claremont Terrace Sunderland SR2 7LB England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 7 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2016 | Registered office address changed from 54 Grantham Road Bradford West Yorkshire BD7 1RQ England to 1 Claremont Terrace Sunderland SR2 7LB on 18 December 2016 (1 page) |
18 December 2016 | Registered office address changed from 54 Grantham Road Bradford West Yorkshire BD7 1RQ England to 1 Claremont Terrace Sunderland SR2 7LB on 18 December 2016 (1 page) |
6 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Termination of appointment of Onoriode Iyede as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Onoriode Iyede as a director on 31 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 54 Grantham Road, Bradford Grantham Road Bradford West Yorkshire BD7 1RQ England to 54 Grantham Road Bradford West Yorkshire BD7 1RQ on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE to 54 Grantham Road Bradford West Yorkshire BD7 1RQ on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Onoriode Iyede as a director on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 54 Grantham Road, Bradford Grantham Road Bradford West Yorkshire BD7 1RQ England to 54 Grantham Road Bradford West Yorkshire BD7 1RQ on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE to 54 Grantham Road Bradford West Yorkshire BD7 1RQ on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Onoriode Iyede as a director on 22 December 2015 (2 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 September 2014 | Registered office address changed from 35 Milton Road Southampton Hampshire SO15 2HS to 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 35 Milton Road Southampton Hampshire SO15 2HS to 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 35 Milton Road Southampton Hampshire SO15 2HS to 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE on 1 September 2014 (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 March 2014 | Appointment of Mr Micheal Imafidon Esene as a director (2 pages) |
30 March 2014 | Appointment of Mr Micheal Imafidon Esene as a director (2 pages) |
6 March 2014 | Incorporation
|
6 March 2014 | Incorporation
|