Sunderland
SR1 2NL
Director Name | Richard Hanna |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 09 December 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Engineer |
Country of Residence | Lebanon |
Correspondence Address | Woodbine Street Sunderland SR1 2NL |
Registered Address | Woodbine Street Sunderland SR1 2NL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 September 2022 | Change of details for Velocity Patching Limited as a person with significant control on 27 September 2022 (2 pages) |
27 September 2022 | Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to Woodbine Street Sunderland SR1 2NL on 27 September 2022 (1 page) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 June 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 June 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
11 July 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
11 July 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 July 2017 | Notification of Richard Hanna as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Richard Hanna as a person with significant control on 9 December 2016 (2 pages) |
10 July 2017 | Notification of Richard Hanna as a person with significant control on 9 December 2016 (2 pages) |
10 July 2017 | Notification of Velocity Patching Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Velocity Patching Limited as a person with significant control on 9 December 2016 (2 pages) |
10 July 2017 | Notification of Velocity Patching Limited as a person with significant control on 9 December 2016 (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
6 February 2017 | Change of share class name or designation (2 pages) |
6 February 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
12 December 2016 | Appointment of Richard Hanna as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Richard Hanna as a director on 9 December 2016 (2 pages) |
1 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
1 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
25 June 2016 | Incorporation
Statement of capital on 2016-06-25
|
25 June 2016 | Incorporation
Statement of capital on 2016-06-25
|