Sunderland
SR1 1NA
Director Name | Mr Lee Thornton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sidings 14 Poppyfield Court Seaton Seaham Co. Durham SR7 0DE |
Registered Address | 7 Frederick Street Sunderland SR1 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
28 March 2018 | Delivered on: 10 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 grange crescent sunderland tyne and wear. Outstanding |
---|---|
26 January 2017 | Delivered on: 10 February 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 grange crescent stockton road sunderland t/n TY319444. Outstanding |
26 January 2017 | Delivered on: 10 February 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 grange crescent sunderland. Outstanding |
24 June 2016 | Delivered on: 13 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 7 frederick street sunderland t/no. TY298655. Outstanding |
5 July 2016 | Delivered on: 5 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 June 2016 | Delivered on: 29 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 villette path sunderland comprised of flats 1D,1E and 1F. apartment 175 ECHO24 buildiing sunderland. Outstanding |
15 January 2021 | Part of the property or undertaking has been released from charge 100364620001 (1 page) |
---|---|
12 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Registration of charge 100364620006, created on 28 March 2018 (40 pages) |
20 March 2018 | Confirmation statement made on 11 March 2018 with updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
10 February 2017 | Registration of charge 100364620004, created on 26 January 2017 (14 pages) |
10 February 2017 | Registration of charge 100364620004, created on 26 January 2017 (14 pages) |
10 February 2017 | Registration of charge 100364620005, created on 26 January 2017 (8 pages) |
10 February 2017 | Registration of charge 100364620005, created on 26 January 2017 (8 pages) |
13 July 2016 | Registration of charge 100364620003, created on 24 June 2016 (40 pages) |
13 July 2016 | Registration of charge 100364620003, created on 24 June 2016 (40 pages) |
5 July 2016 | Registration of charge 100364620002, created on 5 July 2016 (42 pages) |
5 July 2016 | Registration of charge 100364620002, created on 5 July 2016 (42 pages) |
29 June 2016 | Registration of charge 100364620001, created on 24 June 2016 (41 pages) |
29 June 2016 | Registration of charge 100364620001, created on 24 June 2016 (41 pages) |
11 March 2016 | Director's details changed for Mr Steve James Lynn on 10 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Steve Lynn on 10 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Steve Lynn on 10 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr Steve James Lynn on 10 March 2016 (2 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|