Sunderland
SR1 3QD
Director Name | Mr Graham Michael Rose |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(3 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD |
Director Name | Mr Nicholas Goodwin |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Church Lane Nantwich Cheshire CW5 5RQ |
Director Name | Mr Andrew Aspinall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Albert Street Nantwich Cheshire CW5 5QD |
Director Name | Mr Matthew Johnson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kingfisher Close Nantwich Cheshire CW5 5YE |
Director Name | Mrs June Lorraine Morris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Overlands Church Minshull Nantwich Cheshire CW5 6DX |
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 | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
12 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
12 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
11 April 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
17 May 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
3 April 2019 | Registered office address changed from Stapeley Coach House London Road Stapeley Nantwich CW5 7JW England to Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
3 April 2019 | Cessation of Matthew Johnson as a person with significant control on 29 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Adam Gray as a director on 29 March 2019 (2 pages) |
3 April 2019 | Change of details for Grw Recruitment Limited as a person with significant control on 29 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Matthew Johnson as a director on 29 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Graham Michael Rose as a director on 29 March 2019 (2 pages) |
3 April 2019 | Notification of Grw Recruitment Limited as a person with significant control on 29 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of June Lorraine Morris as a director on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Andrew Aspinall as a director on 27 March 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 November 2018 | Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
3 February 2018 | Termination of appointment of Nicholas Goodwin as a director on 31 January 2018 (1 page) |
3 February 2018 | Registered office address changed from Grebe House Reaseheath College Nantwich Cheshire CW5 6DF England to Stapeley Coach House London Road Stapeley Nantwich CW5 7JW on 3 February 2018 (1 page) |
3 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 February 2018 | Registered office address changed from Grebe House Reaseheath College Nantwich Cheshire CW5 6DF England to Stapeley Coach House London Road Stapeley Nantwich CW5 7JW on 3 February 2018 (1 page) |
3 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 February 2018 | Termination of appointment of Nicholas Goodwin as a director on 31 January 2018 (1 page) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 June 2016 | Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page) |
3 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|