Sunderland
SR5 2SL
Secretary Name | Mr Steven France |
---|---|
Status | Current |
Appointed | 06 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Coldstream Avenue Sunderland SR5 2SL |
Director Name | Mr Jason Stephen O'Neill |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(1 day after company formation) |
Appointment Duration | 9 months (resigned 05 January 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Stoddart Street South Shields Tyne And Wear NE34 0JS |
Registered Address | 39 Coldstream Avenue Sunderland SR5 2SL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 April 2021 | Withdrawal of a person with significant control statement on 9 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
9 April 2021 | Notification of Steven France as a person with significant control on 31 March 2020 (2 pages) |
16 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 August 2019 | Previous accounting period shortened from 29 April 2019 to 31 March 2019 (1 page) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
25 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 February 2017 | Termination of appointment of Jason Stephen O'neill as a director on 5 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Jason Stephen O'neill as a director on 5 January 2017 (2 pages) |
24 May 2016 | Appointment of Mr Jason Stephen O'neill as a director on 7 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Jason Stephen O'neill as a director on 7 April 2016 (2 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|