Sunderland
Tyne And Wear
SR2 9QE
Director Name | Mr Brent Mitchell |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Skipsea View Sunderland Tyne And Wear SR2 0BX |
Registered Address | 115 Chester Road Sunderland Tyne And Wear SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
16 June 2020 | Change of details for Mr Anthony Mitchell as a person with significant control on 15 June 2020 (2 pages) |
---|---|
16 June 2020 | Director's details changed for Mr Anthony Mitchell on 15 June 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
18 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
23 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
3 July 2017 | Company name changed fort contractors LIMITED\certificate issued on 03/07/17
|
3 July 2017 | Company name changed fort contractors LIMITED\certificate issued on 03/07/17
|
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
18 March 2016 | Registered office address changed from 28 Skipsea View Sunderland Tyne and Wear SR2 0BX England to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 18 March 2016 (4 pages) |
18 March 2016 | Registered office address changed from 28 Skipsea View Sunderland Tyne and Wear SR2 0BX England to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 18 March 2016 (4 pages) |
18 March 2016 | Termination of appointment of Brent Mitchell as a director on 9 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Brent Mitchell as a director on 9 March 2016 (2 pages) |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|