Background WavePink WaveYellow Wave

WEARSIDE HOME IMPROVEMENTS LTD (10835064)

WEARSIDE HOME IMPROVEMENTS LTD (10835064) is an active UK company. incorporated on 26 June 2017. with registered office in Sunderland. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. WEARSIDE HOME IMPROVEMENTS LTD has been registered for 8 years. Current directors include SUDDICK, Cy James.

Company Number
10835064
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
34 Durham Road, Sunderland, SR3 3LZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
SUDDICK, Cy James
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEARSIDE HOME IMPROVEMENTS LTD

WEARSIDE HOME IMPROVEMENTS LTD is an active company incorporated on 26 June 2017 with the registered office located in Sunderland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. WEARSIDE HOME IMPROVEMENTS LTD was registered 8 years ago.(SIC: 47789)

Status

active

Active since 8 years ago

Company No

10835064

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

4 years overdue

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 5 January 2021 (5 years ago)
Period: 1 August 2019 - 31 May 2020(11 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2022
Period: 1 June 2020 - 31 May 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 26 February 2021 (5 years ago)
Submitted on 26 February 2021 (5 years ago)

Next Due

Due by 12 March 2022
For period ending 26 February 2022
Contact
Address

34 Durham Road East Herrington Sunderland, SR3 3LZ,

Previous Addresses

4 Douro Terrace Douro Terrace Sunderland SR2 7DX United Kingdom
From: 26 June 2017To: 10 April 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Feb 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUDDICK, Cy James

Active
Durham Road, SunderlandSR3 3LZ
Born August 1993
Director
Appointed 26 Jun 2017

BLAND, Edward

Resigned
Douro Terrace, SunderlandSR2 7DX
Born June 1972
Director
Appointed 26 Jun 2017
Resigned 31 May 2018

HALEY, Terence John

Resigned
Douro Terrace, SunderlandSR2 7DX
Born April 1993
Director
Appointed 01 Jun 2018
Resigned 05 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Bland

Ceased
Douro Terrace, SunderlandSR2 7DX
Born June 1972

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 31 May 2018

Mr Cy James Suddick

Active
Durham Road, SunderlandSR3 3LZ
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
28 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Incorporation Company
26 June 2017
NEWINCIncorporation