Sunderland
SR1 1TX
Director Name | Mr Thomas Volpe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Weldon Crescent High Heaton Newcastle Upon Tyne NE7 7HX |
Registered Address | The Dome Mackie's Corner Sunderland SR1 1TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: Bef Bsc LTD Classification: A registered charge Particulars: Fixed & floating charge over all company assets. Contains negative pledge. Outstanding |
---|
16 November 2020 | Change of details for Mr Jonathan Paul Leighton as a person with significant control on 31 March 2020 (4 pages) |
---|---|
16 November 2020 | Purchase of own shares.
|
16 November 2020 | Cancellation of shares. Statement of capital on 31 October 2020
|
9 September 2020 | Registered office address changed from Citibase Market Street Market Street Newcastle upon Tyne NE1 6HQ England to 7 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 9 September 2020 (1 page) |
3 April 2020 | Cessation of Thomas Volpe as a person with significant control on 28 June 2019 (1 page) |
3 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
4 December 2019 | Cancellation of shares. Statement of capital on 31 October 2019
|
3 December 2019 | Purchase of own shares. (3 pages) |
2 October 2019 | Change of details for Mr Jonathan Paul Leighton as a person with significant control on 28 June 2019 (5 pages) |
19 August 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
19 August 2019 | Purchase of own shares. (3 pages) |
24 July 2019 | Registered office address changed from I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF England to Citibase Market Street Market Street Newcastle upon Tyne NE1 6HQ on 24 July 2019 (1 page) |
17 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
16 July 2019 | Change of share class name or designation (2 pages) |
16 July 2019 | Sub-division of shares on 28 June 2019 (4 pages) |
11 July 2019 | Termination of appointment of Thomas Volpe as a director on 28 June 2019 (1 page) |
15 April 2019 | Director's details changed for Mr Jonathon Paul Leighton on 29 March 2018 (2 pages) |
15 April 2019 | Change of details for Mr Jonathon Paul Leighton as a person with significant control on 29 March 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
5 April 2019 | Change of details for Mr Thomas Volpe as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Cessation of Tom Volpe as a person with significant control on 5 April 2019 (1 page) |
13 March 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 March 2018 | Appointment of Mr Jonathon Paul Leighton as a director on 29 March 2018 (2 pages) |
29 March 2018 | Notification of Jonathon Paul Leighton as a person with significant control on 29 March 2018 (2 pages) |
27 February 2018 | Registered office address changed from Quayside I4 Albion Row Newcastle upon Tyne NE6 1LL United Kingdom to I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 27 February 2018 (1 page) |
26 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
26 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Notification of Thomas Volpe as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Thomas Volpe as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Registered office address changed from 8 Stepney Bank Newcastle upon Tyne NE1 2PW England to Quayside I4 Albion Row Newcastle upon Tyne NE6 1LL on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 8 Stepney Bank Newcastle upon Tyne NE1 2PW England to Quayside I4 Albion Row Newcastle upon Tyne NE6 1LL on 26 July 2017 (1 page) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 July 2016 | Registered office address changed from 15 Weldon Crescent High Heaton Newcastle upon Tyne NE77HX England to 8 Stepney Bank Newcastle upon Tyne NE1 2PW on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 15 Weldon Crescent High Heaton Newcastle upon Tyne NE77HX England to 8 Stepney Bank Newcastle upon Tyne NE1 2PW on 28 July 2016 (1 page) |
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|