Sudbury
Suffolk
CO10 2AA
Director Name | Daniel John Minnis |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mark Stuart Arthur White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,426 |
Cash | £8,447 |
Current Liabilities | £178,224 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
11 May 2020 | Delivered on: 11 May 2020 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
18 April 2017 | Delivered on: 20 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
20 April 2017 | Registration of charge 088483960002, created on 18 April 2017 (16 pages) |
7 April 2017 | Satisfaction of charge 088483960001 in full (4 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 July 2016 | Appointment of Daniel John Minnis as a director on 4 July 2016 (2 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 January 2015 | Director's details changed for Mr Mark Stuart Arthur White on 23 January 2015 (2 pages) |
1 July 2014 | Registration of charge 088483960001, created on 23 June 2014 (43 pages) |
16 January 2014 | Incorporation
|