Sunderland
SR4 6QP
Director Name | Mr William Arthur Parker |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(same day as company formation) |
Role | Co Lead Designer |
Country of Residence | England |
Correspondence Address | 9 Percival Street Sunderland SR4 6QP |
Director Name | Mr Craig Anthony Andrews |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(same day as company formation) |
Role | Co Lead Designer |
Country of Residence | England |
Correspondence Address | 9 Percival Street Sunderland SR4 6QP |
Director Name | Mr David Christian Cappleman |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Gladstone Street Roker Sunderland Tyne & Wear SR6 0HY |
Registered Address | 9 Percival Street Sunderland SR4 6QP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
24 February 2024 | Registered office address changed from Flat 24 Stockton Road Sunderland SR2 7AQ England to 9 Percival Street Sunderland SR4 6QP on 24 February 2024 (1 page) |
---|---|
11 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
22 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
28 April 2022 | Registered office address changed from 10 Gladstone Street Roker Sunderland Tyne & Wear SR6 0HY England to Flat 24 Stockton Road Sunderland SR2 7AQ on 28 April 2022 (1 page) |
17 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 December 2021 | Cessation of David Christian Cappleman as a person with significant control on 5 May 2020 (1 page) |
14 December 2021 | Cessation of William Arthur Parker as a person with significant control on 5 May 2020 (1 page) |
14 December 2021 | Cessation of Stephen James Cox as a person with significant control on 5 May 2020 (1 page) |
14 December 2021 | Cessation of Craig Anthony Andrews as a person with significant control on 5 May 2020 (1 page) |
14 December 2021 | Notification of a person with significant control statement (2 pages) |
4 May 2021 | Director's details changed for Mr David-Alexis Christian Cappleman on 4 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
27 April 2021 | Notification of David Alexis Cappleman as a person with significant control on 5 May 2020 (2 pages) |
26 April 2021 | Cessation of David Alexis Cappleman as a person with significant control on 26 April 2021 (1 page) |
26 April 2021 | Change of details for Mr David-Alexis Christian Cappleman as a person with significant control on 26 April 2021 (2 pages) |
26 April 2021 | Notification of Craig Anthony Andrews as a person with significant control on 5 May 2020 (2 pages) |
26 April 2021 | Notification of David Alexis Cappleman as a person with significant control on 5 May 2020 (2 pages) |
26 April 2021 | Notification of Stephen James Cox as a person with significant control on 5 May 2020 (2 pages) |
26 April 2021 | Notification of David-Alexis Christian Cappleman as a person with significant control on 5 May 2020 (2 pages) |
26 April 2021 | Notification of William Arthur Parker as a person with significant control on 5 May 2020 (2 pages) |
23 April 2021 | Withdrawal of a person with significant control statement on 23 April 2021 (2 pages) |
23 April 2021 | Director's details changed for Mr Craig Anthony Andrews on 23 April 2021 (2 pages) |
12 June 2020 | Registered office address changed from 1-3 Hind Street Sunderland SR1 3QD England to 10 Gladstone Street Roker Sunderland Tyne & Wear SR6 0HY on 12 June 2020 (1 page) |
5 May 2020 | Incorporation Statement of capital on 2020-05-05
|