Sunderland
SR1 3QD
Director Name | Mr Graham Michael Rose |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD |
Director Name | Mr Kiel Watson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(same day as company formation) |
Role | Director Of Business Evolution |
Country of Residence | United Kingdom |
Correspondence Address | Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW |
Registered Address | Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
14 November 2017 | Delivered on: 16 November 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|
12 January 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
11 January 2021 | Change of details for Mr Graham Michael Rose as a person with significant control on 30 November 2020 (2 pages) |
11 January 2021 | Director's details changed for Mr Graham Michael Rose on 30 November 2020 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 February 2019 | Director's details changed for Mr Adam Gray on 14 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Adam Gray on 14 February 2019 (2 pages) |
10 December 2018 | Notification of Adam Robert Gray as a person with significant control on 6 April 2016 (2 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 July 2018 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD on 4 July 2018 (1 page) |
29 June 2018 | Satisfaction of charge 098971650001 in full (1 page) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 November 2017 | Registration of charge 098971650001, created on 14 November 2017 (15 pages) |
16 November 2017 | Registration of charge 098971650001, created on 14 November 2017 (15 pages) |
10 November 2017 | Termination of appointment of Kiel Watson as a director on 2 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Kiel Watson as a director on 2 November 2017 (1 page) |
20 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 February 2016 | Registered office address changed from 9 Strangways Street Seaham Co. Durham SR7 7LN United Kingdom to Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 9 Strangways Street Seaham Co. Durham SR7 7LN United Kingdom to Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 3 February 2016 (1 page) |
1 December 2015 | Incorporation Statement of capital on 2015-12-01
|
1 December 2015 | Incorporation Statement of capital on 2015-12-01
|