Sunderland
Tyne & Wear
SR6 7PG
Director Name | Mr Colin Harland Walker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 43 Front Street Cleadon Village Sunderland Tyne & Wear SR6 7PG |
Director Name | Mrs Debra Marie De Luen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodlands Grange Fencehouses Houghton Le Spring Tyne & Wear DH4 6AF |
Director Name | Mr Jason Paul De Luen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodlands Grange Fencehouses Houghton Le Spring Tyne & Wear DH4 6AF |
Director Name | Mrs Helen Walker |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 North Drive Cleadon Sunderland Tyne & Wear SR6 7SP |
Director Name | Steve Walker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Don Villa Don Gardens West Boldon Tyne & Wear NE36 0QE |
Director Name | Mrs Tanya Walker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Don Villa Don Gardens West Boldon Tyne & Wear NE36 0QE |
Director Name | Mr Colin Harland Walker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 North Drive Cleadon Sunderland Tyne & Wear SR6 7SP |
Director Name | Mr Reece Lloyd |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 May 2020) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 43 Front Street Cleadon Village Sunderland Tyne & Wear SR6 7PG |
Director Name | Mr Stephen Paul Walker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2020) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 43 Front Street Cleadon Village Sunderland Tyne & Wear SR6 7PG |
Registered Address | 43 Front Street Cleadon Village Sunderland Tyne & Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
12 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
12 May 2021 | Cessation of Colin Harland Walker as a person with significant control on 12 May 2021 (1 page) |
20 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of Colin Harland Walker as a director on 12 April 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 March 2021 | Amended total exemption full accounts made up to 28 February 2019 (7 pages) |
4 February 2021 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
16 November 2020 | Cessation of Stepen Walker as a person with significant control on 1 November 2020 (1 page) |
7 September 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Stephen Paul Walker as a director on 1 September 2020 (1 page) |
27 May 2020 | Appointment of Mr Colin Harland Walker as a director on 26 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Stephen Walker as a director on 26 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Reece Lloyd as a director on 26 May 2020 (1 page) |
27 May 2020 | Appointment of Mr Jason Paul De Luen as a director on 26 May 2020 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
10 June 2019 | Termination of appointment of Jason Paul De Luen as a director on 7 June 2019 (1 page) |
10 June 2019 | Termination of appointment of Colin Harland Walker as a director on 7 June 2019 (1 page) |
10 June 2019 | Appointment of Mr Reece Lloyd as a director on 7 June 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Jason Paul De Luen as a director on 1 February 2019 (2 pages) |
11 February 2019 | Notification of Jason De Luen as a person with significant control on 1 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Helen Walker as a director on 1 February 2019 (1 page) |
11 February 2019 | Notification of Stepen Walker as a person with significant control on 1 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Tanya Walker as a director on 1 February 2019 (1 page) |
5 December 2018 | Cessation of Jason De Luen as a person with significant control on 1 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Debra Marie De Luen as a director on 25 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Steve Walker as a director on 25 November 2018 (1 page) |
5 December 2018 | Cessation of Steve Walker as a person with significant control on 1 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Jason De Luen as a director on 25 November 2018 (1 page) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|