Sunderland
SR6 7QF
Director Name | Ms Andrea Spoors |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grasmere Sunderland SR6 7QF |
Director Name | Ms Teri Louise Smith |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(6 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Grasmere Sunderland SR6 7QF |
Registered Address | 19 Franklin Street Sunderland SR4 6EX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at former community hall, lily street, sunderland, tyne and wear. And. 4 romford street, sunderland, tyne and wear. Outstanding |
---|---|
1 February 2018 | Delivered on: 1 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 December 2016 | Delivered on: 14 December 2016 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: Land on the north side of lily street sunderland (title DU27034). Outstanding |
4 September 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
21 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
28 May 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
22 August 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
28 March 2018 | Registration of charge 097208950003, created on 23 March 2018 (41 pages) |
1 February 2018 | Registration of charge 097208950002, created on 1 February 2018 (43 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 December 2016 | Registration of charge 097208950001, created on 12 December 2016 (44 pages) |
14 December 2016 | Registration of charge 097208950001, created on 12 December 2016 (44 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|