Hartlepool
TS27 4SD
Director Name | Mr Goran Vucak |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Franklin Street Sunderland SR4 6EX |
Registered Address | Burn Valley Stockton Road Castle Eden Hartlepool TS27 4SD |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 10 mowbray close,. Sunderland. SR2 8JA. 8 belvedere road. Sunderland. SR2 7BT and. 7 mowbray close,. Sunderland. SR2 8JA. Outstanding |
---|---|
26 April 2021 | Delivered on: 29 April 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold land known as 2 roker park close, roker, sunderland, SR6 9TN registered at hm land registry under title TY342233. Outstanding |
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Registration of charge 114404770002, created on 25 May 2023 (22 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
29 April 2021 | Registration of charge 114404770001, created on 26 April 2021 (4 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
11 July 2019 | Change of details for Mr Ahmed Khdir as a person with significant control on 1 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of Goran Vucak as a director on 1 June 2019 (1 page) |
11 July 2019 | Cessation of Goran Vucak as a person with significant control on 1 June 2019 (1 page) |
24 May 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Burn Valley Stockton Road Castle Eden Hartlepool TS27 4SD on 24 May 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (3 pages) |
4 October 2018 | Resolutions
|
29 June 2018 | Incorporation Statement of capital on 2018-06-29
|