Sunderland
SR1 1RH
Director Name | Mr Michael James Harrington |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(same day as company formation) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 21 Fawcett Street Sunderland SR1 1RH |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr James William Lucas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(same day as company formation) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 21 Fawcett Street Sunderland SR1 1RH |
Registered Address | 21 Fawcett Street Sunderland SR1 1RH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 March 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 18 March 2022 (overdue) |
16 September 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
29 July 2019 | Registered office address changed from 126 Middleton Grange Shopping Centre Hartlepool Cleveland TS24 7RZ United Kingdom to 21 Fawcett Street Sunderland SR1 1RH on 29 July 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
28 February 2019 | Notification of Michael James Harrington as a person with significant control on 26 February 2019 (2 pages) |
28 February 2019 | Notification of John Robert Currell as a person with significant control on 26 February 2019 (2 pages) |
28 February 2019 | Notification of James William Lucas as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Appointment of Mr John Robert Currell as a director on 26 February 2019 (2 pages) |
26 February 2019 | Cessation of Fd Secretarial Ltd as a person with significant control on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Mr James William Lucas as a director on 26 February 2019 (2 pages) |
26 February 2019 | Incorporation Statement of capital on 2019-02-26
|
26 February 2019 | Termination of appointment of Michael Duke as a director on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Mr Michael James Harrington as a director on 26 February 2019 (2 pages) |