Sunderland
SR6 9PG
Director Name | Mr Scott Johnstone |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Roker Park Road Sunderland SR6 9PG |
Registered Address | 30 Roker Park Road Sunderland SR6 9PG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 April |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
23 June 2023 | Delivered on: 3 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3 whitchurch close sunderland SR5 5ST. Outstanding |
---|---|
12 May 2023 | Delivered on: 12 May 2023 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 19 eastbourne square sunderland SR5 2QL united kingdom. Outstanding |
12 May 2023 | Delivered on: 12 May 2023 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 39 elstree square sunderland SR5 2QU. Outstanding |
18 May 2020 | Delivered on: 6 June 2020 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 8 edmonton square sunderland. Outstanding |
3 July 2023 | Registration of charge 124036780004, created on 23 June 2023 (4 pages) |
---|---|
12 May 2023 | Registration of charge 124036780002, created on 12 May 2023 (4 pages) |
12 May 2023 | Registration of charge 124036780003, created on 12 May 2023 (4 pages) |
31 January 2023 | Confirmation statement made on 13 January 2023 with updates (3 pages) |
31 January 2023 | Director's details changed for Mr Scott Johnstone on 27 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr Scott Johnstone as a person with significant control on 27 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Ms Amy Johnstone on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Ms Amy Johnstone as a person with significant control on 27 January 2023 (2 pages) |
22 June 2022 | Micro company accounts made up to 6 April 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 6 April 2021 (3 pages) |
18 May 2021 | Previous accounting period extended from 31 January 2021 to 6 April 2021 (1 page) |
18 May 2021 | Registered office address changed from 11 Melbury Court Sunderland Tyne &wear SR6 9HZ United Kingdom to 30 Roker Park Road Sunderland SR6 9PG on 18 May 2021 (1 page) |
26 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
6 June 2020 | Registration of charge 124036780001, created on 18 May 2020 (5 pages) |
14 January 2020 | Incorporation Statement of capital on 2020-01-14
|