Sunderland
SR1 3HA
Director Name | Mr John Dennis Mowbray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chase House Mandarin Road Houghton Le Spring Tyne And Wear DH4 5RA |
Secretary Name | Mr Ian High |
---|---|
Status | Resigned |
Appointed | 01 April 2015(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 2023) |
Role | Company Director |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | The Fire Station High Street West Sunderland SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Callaghan 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
15 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
8 February 2023 | Termination of appointment of Ian High as a secretary on 8 February 2023 (1 page) |
8 February 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
24 August 2021 | Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA England to The Fire Station High Street West Sunderland SR1 3HA on 24 August 2021 (1 page) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 February 2016 | Registered office address changed from Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA England to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA England to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA on 4 February 2016 (1 page) |
5 May 2015 | Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
22 April 2015 | Memorandum and Articles of Association (22 pages) |
22 April 2015 | Memorandum and Articles of Association (22 pages) |
14 April 2015 | Company name changed timec 1491 LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Company name changed timec 1491 LIMITED\certificate issued on 14/04/15
|
26 March 2015 | Appointment of Mr Paul Michael Callaghan as a director on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Andrew John Davison as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Andrew John Davison as a director on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Mr John Dennis Mowbray as a director on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Muckle Secretary Limited as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Muckle Secretary Limited as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Paul Michael Callaghan as a director on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Mr John Dennis Mowbray as a director on 26 March 2015 (2 pages) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|