Sunderland Enterprise Park
Sunderland
SR5 2TA
Director Name | Mr Michael White |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 69 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mr Richard Patrick Sice |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 69 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
Registered Address | Unit 69 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
22 March 2023 | Notification of Michael White as a person with significant control on 16 March 2023 (2 pages) |
22 March 2023 | Notification of David Green as a person with significant control on 16 March 2023 (2 pages) |
22 March 2023 | Withdrawal of a person with significant control statement on 22 March 2023 (2 pages) |
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 June 2022 | Termination of appointment of Richard Patrick Sice as a director on 6 June 2022 (1 page) |
12 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
11 April 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
7 April 2022 | Confirmation statement made on 21 March 2022 with updates (6 pages) |
31 March 2022 | Registered office address changed from Unit 7 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Unit 69 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 31 March 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 November 2021 | Memorandum and Articles of Association (37 pages) |
2 September 2021 | Resolutions
|
30 June 2021 | Resolutions
|
30 June 2021 | Change of share class name or designation (2 pages) |
30 June 2021 | Statement of capital following an allotment of shares on 22 March 2021
|
30 June 2021 | Statement of company's objects (2 pages) |
6 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
2 April 2020 | Director's details changed for Mr David Green on 1 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Michael White on 1 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Richard Patrick Sice on 1 April 2020 (2 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from Unit D1 Business and Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom to Unit 7 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 28 February 2019 (1 page) |
22 March 2018 | Incorporation Statement of capital on 2018-03-22
|