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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat C 19, Park Place East, Sunderland, England, SR2 8EE | Director | 15 January 2016 | Active |
Flat A, 19 Park Place East, Sunderland, SR2 8EE | Director | 14 January 2016 | Active |
Calbourne House, Rugby Road, Lutterworth, England, LE17 4HN | Director | 06 November 2021 | Active |
Flat A, 19 Park Place East, Sunderland, England, SR2 8EE | Director | 02 October 2022 | Active |
Flat D 19, Park Place East, Sunderland, England, SR2 8EE | Director | 15 January 2016 | Active |
19b, Park Place East, Sunderland, England, SR2 8EE | Director | 20 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.