Hebburn
Tyne & Wear
NE31 1XP
Secretary Name | Ms Mary Jane Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1993(6 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Whickham Road Hebburn Tyne And Wear NE31 1QX |
Website | dacs-audio.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4382500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
3k at £1 | Douglas Doherty 99.97% Ordinary |
---|---|
1 at £1 | Ms Mary Jane Jerkins 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,641 |
Cash | £34 |
Current Liabilities | £47,457 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
20 April 1990 | Delivered on: 27 April 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
2 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jsmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jsmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Secretary's details changed for Ms Mary Jane Jerkins on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Secretary's details changed for Ms Mary Jane Jerkins on 31 January 2012 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Director's details changed for Douglas Julian Patrick Doherty on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Douglas Julian Patrick Doherty on 26 January 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
26 March 2009 | Secretary's change of particulars / mary jerkins / 17/02/2009 (1 page) |
26 March 2009 | Secretary's change of particulars / mary jerkins / 17/02/2009 (1 page) |
26 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
26 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 113 high st earith cambridgeshire PE17 3PN (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 113 high st earith cambridgeshire PE17 3PN (1 page) |
25 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
17 April 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 April 2001 | Return made up to 22/12/00; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
29 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 March 1999 | Return made up to 22/12/98; no change of members (4 pages) |
17 March 1999 | Return made up to 22/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
28 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 May 1987 | Incorporation (15 pages) |
18 May 1987 | Incorporation (15 pages) |