Hetton-Le-Hole
Houghton Le Spring
DH5 0EE
Director Name | Mr Damon Anthony Clark |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Airedale Gardens Hetton-Le-Hole Houghton Le Spring DH5 0EE |
Director Name | Mrs Andeep Sull |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(2 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Airedale Gardens Hetton-Le-Hole Houghton Le Spring DH5 0EE |
Director Name | Mr Jamie Quaile |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Airedale Gardens Hetton-Le-Hole Houghton Le Spring DH5 0EE |
Director Name | Mr Damon Anthony Clarke |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Airedale Gardens Hetton-Le-Hole Houghton Le Spring DH5 0EE |
Registered Address | 42 Airedale Gardens Hetton-Le-Hole Houghton Le Spring DH5 0EE |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
17 February 2023 | Delivered on: 17 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7 lowes barn bank. Durham. DH1 3QJ. Outstanding |
---|---|
3 October 2022 | Delivered on: 13 October 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that land known as 14 mowbray street, durham DH1 4BH. Outstanding |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: The freehold land at 14 mowbray street, durham, DH1 4BH as the same is registered at hm land registry under title number DU19455 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: The freehold land at 14 mowbray street, durham, DH1 4BH as the same is registered at hm land registry under title number DU19455 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
17 September 2021 | Delivered on: 17 September 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 103 high street north. Langley moor. Durham. DH7 8JH. Outstanding |
28 September 2023 | Registration of charge 128853910006, created on 8 September 2023 (38 pages) |
---|---|
18 September 2023 | Confirmation statement made on 16 September 2023 with updates (4 pages) |
23 March 2023 | Appointment of Mrs Andeep Sull as a director on 23 March 2023 (2 pages) |
17 February 2023 | Registration of charge 128853910005, created on 17 February 2023 (4 pages) |
1 December 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
13 October 2022 | Registration of charge 128853910004, created on 3 October 2022 (4 pages) |
22 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
5 September 2022 | Change of details for Harvinder Sull as a person with significant control on 27 April 2022 (2 pages) |
19 July 2022 | Memorandum and Articles of Association (20 pages) |
19 July 2022 | Resolutions
|
19 July 2022 | Resolutions
|
4 May 2022 | Cessation of Damon Anthony Clark as a person with significant control on 27 April 2022 (1 page) |
4 May 2022 | Termination of appointment of Damon Anthony Clark as a director on 27 April 2022 (1 page) |
6 April 2022 | Registration of charge 128853910002, created on 6 April 2022 (19 pages) |
6 April 2022 | Registration of charge 128853910003, created on 6 April 2022 (14 pages) |
11 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 October 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
17 September 2021 | Registration of charge 128853910001, created on 17 September 2021 (6 pages) |
4 June 2021 | Cessation of Jamie Quaile as a person with significant control on 3 June 2021 (1 page) |
22 April 2021 | Termination of appointment of Jamie Quaile as a director on 22 April 2021 (1 page) |
23 September 2020 | Change of details for Mr Damon Anthony Clarke as a person with significant control on 17 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr Damon Anthony Clarke on 17 September 2020 (2 pages) |
17 September 2020 | Incorporation Statement of capital on 2020-09-17
|