Sunderland
SR4 8RR
Director Name | Mr David Liddle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sutherland Drive Sunderland SR4 8RJ |
Director Name | Mr Iain Stuart Mackenzie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 West Meadows Road Sunderland SR6 7TU |
Registered Address | 42 West Meadows Road Sunderland SR6 7TU |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
15 February 2023 | Delivered on: 17 February 2023 Persons entitled: West Bromwich Commercial Limited Classification: A registered charge Particulars: 16 milrig close, sunderland, SR3 2RQ. Outstanding |
---|---|
12 August 2022 | Delivered on: 12 August 2022 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 111 thornaby road. Sunderland. SR3 4JW. Outstanding |
12 November 2019 | Delivered on: 19 November 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 111 thorndale road. Sunderland. SR3 4JW. Outstanding |
31 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
12 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
17 February 2023 | Registration of charge 114034930003, created on 15 February 2023 (6 pages) |
12 August 2022 | Registration of charge 114034930002, created on 12 August 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 October 2021 | Registered office address changed from 42 42 West Meadows Road Cleadon Sunderland SR6 7TU United Kingdom to 42 West Meadows Road Sunderland SR6 7TU on 15 October 2021 (1 page) |
15 October 2021 | Director's details changed for Mr Iain Stuart Mackenzie on 15 October 2021 (2 pages) |
13 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 September 2021 | Registered office address changed from 34 Hazelmoor Hebburn NE31 1DH United Kingdom to 42 42 West Meadows Road Cleadon Sunderland SR6 7TU on 14 September 2021 (1 page) |
3 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 November 2019 | Registration of charge 114034930001, created on 12 November 2019 (4 pages) |
16 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (3 pages) |
7 June 2018 | Incorporation Statement of capital on 2018-06-07
|