Sunderland
SR2 7DX
Secretary Name | Mr David Neil Armstrong |
---|---|
Status | Current |
Appointed | 03 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Director Name | Ms Nicola Jane Foster-Hird |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(7 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Director Name | Mr William David Kiely |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Secretary Name | William David Kiely |
---|---|
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Registered Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
14 October 2016 | Delivered on: 2 November 2016 Persons entitled: Savage Silk Limited Classification: A registered charge Particulars: Land at burgham park, felton, morpeth t/no ND136451. Outstanding |
---|
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
15 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
8 November 2017 | All of the property or undertaking has been released from charge 097867600001 (1 page) |
8 November 2017 | All of the property or undertaking has been released from charge 097867600001 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
13 March 2017 | Appointment of Mr David Neil Armstrong as a secretary on 3 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr David Neil Armstrong as a secretary on 3 March 2017 (2 pages) |
20 February 2017 | Appointment of Mr David Neil Armstrong as a director on 9 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr David Neil Armstrong as a director on 9 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of William David Kiely as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of William David Kiely as a director on 10 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Temple Chambers Douro Terrace Sunderland SR2 7DX on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of William David Kiely as a secretary on 10 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Temple Chambers Douro Terrace Sunderland SR2 7DX on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of William David Kiely as a secretary on 10 February 2017 (1 page) |
2 November 2016 | Registration of charge 097867600001, created on 14 October 2016 (24 pages) |
2 November 2016 | Registration of charge 097867600001, created on 14 October 2016 (24 pages) |
7 October 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
21 September 2015 | Incorporation Statement of capital on 2015-09-21
|
21 September 2015 | Incorporation Statement of capital on 2015-09-21
|