Sunderland
SR2 7TH
Director Name | Mr Steven Ian Marshall |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Belford Terrace East Sunderland SR2 7TH |
Registered Address | 6 Belford Terrace East Sunderland SR2 7TH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
15 February 2019 | Delivered on: 15 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 22 monks crescent, gilesgate, durham DH1 1HD. Outstanding |
---|---|
18 January 2019 | Delivered on: 29 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Satisfaction of charge 106138250002 in full (1 page) |
22 February 2022 | Satisfaction of charge 106138250001 in full (1 page) |
11 January 2022 | Director's details changed for Mr Steven Ian Marshall on 11 January 2022 (2 pages) |
11 January 2022 | Registered office address changed from 7 Broom Road Ferryhill DL17 8AL England to 6 Belford Terrace East Sunderland SR2 7th on 11 January 2022 (1 page) |
11 January 2022 | Change of details for Mr Steven Ian Marshall as a person with significant control on 11 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Mrs Stephanie Jayne Marshall on 11 January 2022 (2 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
15 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
15 February 2019 | Registration of charge 106138250002, created on 15 February 2019 (7 pages) |
29 January 2019 | Registration of charge 106138250001, created on 18 January 2019 (9 pages) |
4 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
11 March 2018 | Registered office address changed from 31 Howard Close West Cornforth Ferryhill DL17 9LF United Kingdom to 7 Broom Road Ferryhill DL17 8AL on 11 March 2018 (1 page) |
11 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|