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.
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 |
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 |
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 |