Sunderland
Tyne And Wear
SR2 9HY
Secretary Name | Mrs Julia Margaret Henderson |
---|---|
Status | Current |
Appointed | 31 May 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Sr2 9hy 4 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XW |
Director Name | Mrs Julia Henderson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sr2 9hy 4 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XW |
Director Name | Mr Austin Luke Gibbons |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sr2 9hy 4 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XW |
Secretary Name | Miss Laura Swan |
---|---|
Status | Resigned |
Appointed | 31 May 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2020) |
Role | Company Director |
Correspondence Address | Sr2 9hy 4 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XW |
Registered Address | 9 Aylesford Mews Sunderland Tyne And Wear SR2 9HY |
---|---|
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 | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
5 May 2023 | Company name changed compliant fm uk LIMITED\certificate issued on 05/05/23
|
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
28 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
4 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 November 2020 | Registered office address changed from PO Box SR2 9HY 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom to 9 Aylesford Mews Sunderland Tyne and Wear SR2 9HY on 8 November 2020 (1 page) |
26 August 2020 | Secretary's details changed for Mrs Julia Henderson on 26 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Austin Luke Gibbons as a director on 26 August 2020 (1 page) |
26 August 2020 | Cessation of Austin Luke Gibbons as a person with significant control on 26 August 2020 (1 page) |
26 August 2020 | Change of details for Mr Mark Richard Henderson as a person with significant control on 26 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Laura Swan as a secretary on 26 August 2020 (1 page) |
2 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
3 October 2018 | Change of details for a person with significant control (2 pages) |
3 October 2018 | Change of details for a person with significant control (2 pages) |
1 June 2018 | Director's details changed for Mrs Julia Margaret Henderson on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Mark Henderson as a director on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Miss Laura Swan as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Cessation of Julia Margaret Henderson as a person with significant control on 31 May 2018 (1 page) |
31 May 2018 | Notification of Mark Henderson as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Julia Margaret Henderson as a director on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mrs Julia Henderson as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
31 May 2018 | Notification of Austin Gibbons as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Austin Luke Gibbons as a director on 31 May 2018 (2 pages) |
1 February 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box SR2 9HY 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 1 February 2018 (1 page) |
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|