Sunderland
SR3 3DE
Registered Address | 39a Allendale Road Sunderland SR3 3DE |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | St Chad's |
Built Up Area | Sunderland |
Latest Accounts | 31 October 2020 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 14 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 October 2023 (overdue) |
27 September 2021 | Delivered on: 29 September 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
24 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
9 February 2021 | Registered office address changed from 39 Allendale Road Sunderland SR3 3DE England to 39a Allendale Road Sunderland SR3 3DE on 9 February 2021 (1 page) |
---|---|
9 February 2021 | Director's details changed for Mr Harjot Singh Dhaliwal on 9 February 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
12 October 2020 | Registered office address changed from 26 North Road West Wingate County Durham TS28 5AP to 39 Allendale Road Sunderland SR3 3DE on 12 October 2020 (1 page) |
9 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
26 June 2019 | Registration of charge 092630330001, created on 24 June 2019 (22 pages) |
10 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
14 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
16 June 2018 | Director's details changed for Mr Harjot Dhaliwal on 16 June 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 November 2014 | Registered office address changed from 62 Sidings Place Fencehouses Houghton Le Spring DH4 6BF United Kingdom to 26 North Road West Wingate County Durham TS28 5AP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 62 Sidings Place Fencehouses Houghton Le Spring DH4 6BF United Kingdom to 26 North Road West Wingate County Durham TS28 5AP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 62 Sidings Place Fencehouses Houghton Le Spring DH4 6BF United Kingdom to 26 North Road West Wingate County Durham TS28 5AP on 4 November 2014 (1 page) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|