UKBizDB.co.uk

19PPESR2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 19ppesr2 Limited. The company was founded 8 years ago and was given the registration number 09952026. The firm's registered office is in SUNDERLAND. You can find them at Flat A, 19 Park Place East, , Sunderland, Tyne & Wear. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:19PPESR2 LIMITED
Company Number:09952026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat A, 19 Park Place East, Sunderland, Tyne & Wear, England, SR2 8EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat C 19, Park Place East, Sunderland, England, SR2 8EE

Director15 January 2016Active
Flat A, 19 Park Place East, Sunderland, SR2 8EE

Director14 January 2016Active
Calbourne House, Rugby Road, Lutterworth, England, LE17 4HN

Director06 November 2021Active
Flat A, 19 Park Place East, Sunderland, England, SR2 8EE

Director02 October 2022Active
Flat D 19, Park Place East, Sunderland, England, SR2 8EE

Director15 January 2016Active
19b, Park Place East, Sunderland, England, SR2 8EE

Director20 September 2017Active

People with Significant Control

Mr Dionysios Trigkilidas
Notified on:02 June 2022
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Flat A, 19 Park Place East, Sunderland, England, SR2 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oluwafemi Oyetunji
Notified on:06 November 2021
Status:Active
Date of birth:July 1978
Nationality:Nigerian
Country of residence:England
Address:Flat A, 19 Park Place East, Sunderland, England, SR2 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Graham Liddle
Notified on:24 February 2017
Status:Active
Date of birth:August 1980
Nationality:English
Country of residence:England
Address:19b, Park Place East, Sunderland, England, SR2 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. David James Carter
Notified on:01 January 2017
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:Flat A, 19 Park Place East, Sunderland, England, SR2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Black
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Great Britain
Address:Flat D, 19, Park Place East, Sunderland, Great Britain, SR2 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Bute
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Great Britain
Address:Flat C, 19, Park Place East, Sunderland, Great Britain,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-01-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.