UKBizDB.co.uk

SUNDERLAND DEAF CENTRE TRADING LIMITED

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

This company is commonly known as Sunderland Deaf Centre Trading Limited. The company was founded 19 years ago and was given the registration number 05356093. The firm's registered office is in TYNE & WEAR. You can find them at 35-36 North Bridge Street, Sunderland, Tyne & Wear, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SUNDERLAND DEAF CENTRE TRADING LIMITED
Company Number:05356093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:35-36 North Bridge Street, Sunderland, Tyne & Wear, SR5 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-36 North Bridge Street, Sunderland, Tyne & Wear, SR5 1AH

Director29 July 2019Active
33, Stridingedge, Blackfell, Washington, NE37 1HG

Secretary19 January 2011Active
35-36 North Bridge Street, Sunderland, Tyne & Wear, SR5 1AH

Secretary09 November 2013Active
40 Crummock Avenue, Seaburn Dene, Sunderland, SR6 8NX

Secretary31 October 2006Active
116, Millford, Leam Lane, Gateshead, NE10 8JJ

Secretary07 November 2009Active
25 Bordeaux Close, Northfield Green, Sunderland, SR3 2SR

Secretary08 February 2005Active
35-36 North Bridge Street, Sunderland, Tyne & Wear, SR5 1AH

Director14 November 2015Active
35-36 North Bridge Street, Sunderland, Tyne & Wear, SR5 1AH

Director08 February 2013Active
35-36 North Bridge Street, Sunderland, Tyne & Wear, SR5 1AH

Director14 November 2015Active
11 Mulgrave Drive, Sunderland, SR6 0QB

Director31 October 2006Active
35-36, North Bridge Street, Sunderland, SR5 1AH

Director07 November 2009Active
35-36 North Bridge Street, Sunderland, Tyne & Wear, SR5 1AH

Director20 March 2017Active
35-36 North Bridge Street, Sunderland, Tyne & Wear, SR5 1AH

Director19 January 2011Active
17, Capetown Square, Sunderland, SR5 3LZ

Director05 December 2008Active
29 Thornhill Terrace, Sunderland, SR2 7JL

Director08 February 2005Active

People with Significant Control

Mr Anthony Crompton
Notified on:30 May 2023
Status:Active
Date of birth:December 1948
Nationality:British
Address:35-36 North Bridge Street, Tyne & Wear, SR5 1AH
Nature of control:
  • Significant influence or control
Mrs Lynsey Connolly
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:35-36 North Bridge Street, Tyne & Wear, SR5 1AH
Nature of control:
  • Significant influence or control
Mr Gary Birkett
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:35-36 North Bridge Street, Tyne & Wear, SR5 1AH
Nature of control:
  • Significant influence or control
Miss Dawn Ather
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:35-36 North Bridge Street, Tyne & Wear, SR5 1AH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Officers

Termination director company.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.