Sunderland
SR6 0QA
Director Name | Mr Paul Barry Liddell |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2h North Sands Business Centre Sunderland SR6 0QA |
Director Name | Mr Aaron George Everett |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2h North Sands Business Centre Sunderland SR6 0QA |
Director Name | Mr Terence William Dunbar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland Tyne And Wear SR6 9RF |
Director Name | Ms Margaret Liddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 2k North Sands Business Centre Sunderland SR6 0QA |
Telephone | 0845 8622869 |
---|---|
Telephone region | Unknown |
Registered Address | 2h North Sands Business Centre Sunderland SR6 0QA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Margaret Liddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,664 |
Cash | £98 |
Current Liabilities | £14,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
1 August 2022 | Resolutions
|
1 August 2022 | Memorandum and Articles of Association (19 pages) |
29 July 2022 | Change of share class name or designation (2 pages) |
24 May 2022 | Registered office address changed from The Studio Leeds Street Sunderland SR6 9RF to 2H North Sands Business Centre Sunderland SR6 0QA on 24 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Mr Aaron George Everett on 1 April 2022 (2 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
8 January 2020 | Resolutions
|
7 January 2020 | Appointment of Mr Aaron George Everett as a director on 1 January 2020 (2 pages) |
7 January 2020 | Appointment of Mr Paul Barry Liddell as a director on 1 January 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 August 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
4 April 2018 | Cessation of Margaret Liddell as a person with significant control on 4 April 2018 (1 page) |
20 February 2018 | Notification of Margaret Liddell as a person with significant control on 1 May 2016 (2 pages) |
31 January 2018 | Cessation of Margaret Liddell as a person with significant control on 31 January 2018 (1 page) |
25 January 2018 | Notification of Rhianne Dixon as a person with significant control on 1 September 2017 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 September 2017 | Appointment of Miss Rhianne Dixon as a director on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Miss Rhianne Dixon as a director on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Terence William Dunbar as a director on 8 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Terence William Dunbar as a director on 8 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
4 August 2016 | Appointment of Ms Margaret Liddell as a director on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Ms Margaret Liddell as a director on 1 July 2016 (2 pages) |
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders (3 pages) |
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders (3 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 December 2014 | Appointment of Mr Terence William Dunbar as a director on 25 November 2014 (2 pages) |
12 December 2014 | Termination of appointment of Margaret Liddell as a director on 25 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Margaret Liddell as a director on 25 November 2014 (1 page) |
12 December 2014 | Appointment of Mr Terence William Dunbar as a director on 25 November 2014 (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|