Seaton
Seaham
Co. Durham
SR7 0DE
Director Name | Mrs Nargaret Rose Thornton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 25 Newlands Avenue Sunderland SR3 1XW |
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 | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
17 February 2021 | Change of details for Margaret Rose Thornton as a person with significant control on 6 April 2020 (2 pages) |
---|---|
17 February 2021 | Cessation of Lee Thornton as a person with significant control on 6 April 2020 (1 page) |
24 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
10 March 2016 | Termination of appointment of Nargaret Rose Thornton as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Nargaret Rose Thornton as a director on 10 March 2016 (1 page) |
5 March 2016 | Registered office address changed from The Mcfarlane Partnership Metropolitan House, Longrigg Newcastle upon Tyne NE16 3AS United Kingdom to 7 Frederick Street Sunderland SR1 1NA on 5 March 2016 (1 page) |
5 March 2016 | Registered office address changed from The Mcfarlane Partnership Metropolitan House, Longrigg Newcastle upon Tyne NE16 3AS United Kingdom to 7 Frederick Street Sunderland SR1 1NA on 5 March 2016 (1 page) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|