Sunderland
SR6 0AN
Secretary Name | Jacquelyn Cook |
---|---|
Status | Current |
Appointed | 01 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Brinkburn Fatfield Washington Tyne & Wear NE38 8SD |
Director Name | Mr Roy Alexander Cassap |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | St. Peters Gate Charles Street Sunderland SR6 0AN |
Registered Address | 22 Brinkburn Fatfield Washington Tyne & Wear NE38 8SD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
50 at £1 | Philip Siddle Cook 50.00% Ordinary |
---|---|
50 at £1 | Roy Alexander Cassap 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,652 |
Cash | £51,258 |
Current Liabilities | £65,707 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
12 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
3 September 2019 | Appointment of Jacquelyn Cook as a secretary on 1 September 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
16 July 2019 | Change of details for Philip Siddle Cook as a person with significant control on 30 June 2019 (2 pages) |
15 July 2019 | Cancellation of shares. Statement of capital on 30 June 2019
|
15 July 2019 | Purchase of own shares. (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 July 2019 | Termination of appointment of Roy Alexander Cassap as a director on 30 June 2019 (1 page) |
1 July 2019 | Cessation of Roy Alexander Cassap as a person with significant control on 30 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
15 June 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Director's details changed for Roy Alexander Cassap on 27 March 2017 (2 pages) |
28 March 2017 | Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ (1 page) |
28 March 2017 | Director's details changed for Roy Alexander Cassap on 27 March 2017 (2 pages) |
28 March 2017 | Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ (1 page) |
28 March 2017 | Director's details changed for Philip Siddle Cook on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Philip Siddle Cook on 27 March 2017 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 April 2016 | Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ (1 page) |
13 April 2016 | Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ (1 page) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Director's details changed for Roy Alexander Cassap on 27 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Philip Siddle Cook on 27 March 2016 (2 pages) |
12 April 2016 | Register inspection address has been changed to 4 High Street Stanley County Durham DH9 0DQ (1 page) |
12 April 2016 | Register inspection address has been changed to 4 High Street Stanley County Durham DH9 0DQ (1 page) |
12 April 2016 | Director's details changed for Philip Siddle Cook on 27 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Roy Alexander Cassap on 27 March 2016 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 March 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
31 March 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|