Sunderland
Tyne And Wear
SR4 7HG
Director Name | Mr Alan Waters |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 February 2024) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 20 Satley Gardens Satley Gardens Sunderland SR3 1AL |
Director Name | Mr Anthony Frederick Burdon |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Goathland Drive Sunderland SR3 2BZ |
Registered Address | 115 Chester Road Sunderland Tyne And Wear SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
2 December 2020 | Registered office address changed from 96 Dykelands Road Dykelands Road Sunderland SR6 8ER England to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 2 December 2020 (1 page) |
---|---|
2 December 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
18 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
10 June 2020 | Notification of Alan Waters as a person with significant control on 7 June 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
2 October 2018 | Cessation of Anthony Burdon as a person with significant control on 1 October 2018 (1 page) |
21 September 2018 | Termination of appointment of Anthony Burdon as a director on 21 September 2018 (1 page) |
21 September 2018 | Registered office address changed from 68 Goathland Drive Sunderland SR3 2BZ United Kingdom to 96 Dykelands Road Dykelands Road Sunderland SR6 8ER on 21 September 2018 (1 page) |
21 September 2018 | Notification of Warren Baister as a person with significant control on 21 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mr Alan Waters as a director on 15 March 2018 (2 pages) |
14 February 2018 | Appointment of Mr Warren Baister as a director on 10 February 2018 (2 pages) |
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|