Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
Secretary Name | Mr Peter Robin Bennett |
---|---|
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3c Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB |
Director Name | Mr Graeme Albert Fromme |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3c Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB |
Director Name | Mr Kenneth Sandland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3c Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB |
Director Name | Mrs Julie Bennett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Director Name | Mr Richard Stephen Bennett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Registered Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
11 May 2021 | Delivered on: 11 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
25 May 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
---|---|
19 May 2023 | Registered office address changed from 3C Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB England to 4a Whitehouse Road Newcastle upon Tyne NE15 6LN on 19 May 2023 (1 page) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
23 August 2022 | Cancellation of shares. Statement of capital on 14 July 2022
|
23 August 2022 | Purchase of own shares.
|
2 August 2022 | Cancellation of shares. Statement of capital on 14 July 2022
|
2 August 2022 | Purchase of own shares. (3 pages) |
26 July 2022 | Notification of Strategic Op Co 1 Limited as a person with significant control on 14 July 2022 (2 pages) |
26 July 2022 | Notification of National Print Solutions Group Limited as a person with significant control on 14 July 2022 (2 pages) |
26 July 2022 | Cessation of Peter Robin Bennett as a person with significant control on 14 July 2022 (1 page) |
26 July 2022 | Change of share class name or designation (2 pages) |
26 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
26 July 2022 | Resolutions
|
26 July 2022 | Memorandum and Articles of Association (30 pages) |
26 July 2022 | Sub-division of shares on 14 July 2022 (6 pages) |
25 July 2022 | Appointment of Mr Richard Stephen Bennett as a director on 14 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Kenneth Sandland as a director on 14 July 2022 (1 page) |
25 July 2022 | Appointment of Mrs Julie Bennett as a director on 14 July 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2021 | Registration of charge 100158800001, created on 11 May 2021 (40 pages) |
2 March 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
2 March 2021 | Change of details for Mr Peter Robin Bennett as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Current accounting period extended from 30 March 2021 to 31 March 2021 (1 page) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 November 2020 | Termination of appointment of Graeme Albert Fromme as a director on 28 October 2020 (1 page) |
16 November 2020 | Cessation of Graeme Albert Fromme as a person with significant control on 28 October 2020 (1 page) |
20 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 April 2019 | Resolutions
|
17 April 2019 | Resolutions
|
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
2 April 2019 | Confirmation statement made on 18 February 2019 with updates (6 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Appointment of Mr Kenneth Sandland as a director on 1 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Current accounting period shortened from 28 February 2017 to 31 March 2016 (1 page) |
17 November 2017 | Current accounting period shortened from 28 February 2017 to 31 March 2016 (1 page) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|