About

Registered Number: 03800076
Date of Incorporation: 02/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Ferryboat House, Ferryboat Lane, Sunderland, SR5 3JN

 

Founded in 1999, Cellular Solutions (North East) Ltd has its registered office in Sunderland, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Bowers, Eileen Marie, Bowers, Michael Angus, Lawson, Marie Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Michael Angus 02 July 1999 - 1
LAWSON, Marie Elizabeth 08 January 2004 23 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, Eileen Marie 02 July 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 03 July 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 11 May 2018
AA01 - Change of accounting reference date 19 February 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 27 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 30 November 2005
363s - Annual Return 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
AA - Annual Accounts 25 May 2005
287 - Change in situation or address of Registered Office 21 January 2005
395 - Particulars of a mortgage or charge 17 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 10 September 2001
395 - Particulars of a mortgage or charge 01 June 2001
363s - Annual Return 02 August 2000
395 - Particulars of a mortgage or charge 17 September 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2005 Outstanding

N/A

A rent deposit deed 30 November 2004 Outstanding

N/A

Debenture 24 May 2001 Fully Satisfied

N/A

Debenture 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.