Shotley Bridge
Consett
County Durham
DH8 0SL
Secretary Name | Gail McArthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Peile Park Shotley Bridge Consett County Durham DH8 0SL |
Secretary Name | Gail Elliott McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Dental Hygienist |
Correspondence Address | 5 Gardiner Crescent Pelton Fell Chester Le Street County Durham DH2 2NJ |
Director Name | George McArthur |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Taigh Na Coille Kamehill East Linton East Lothian EH40 3DZ Scotland |
Secretary Name | George McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Taigh Na Coille Kamehill East Linton East Lothian EH40 3DZ Scotland |
Director Name | Robert Motherwell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 61 Mayfield Crescent Howwood Renfrewshire PA9 1BL Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | specialistventilation.com |
---|---|
Email address | [email protected] |
Telephone | 01207 529333 |
Telephone region | Consett |
Registered Address | Unit 3 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Year | 2013 |
---|---|
Net Worth | £427,761 |
Cash | £137,333 |
Current Liabilities | £74,219 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
8 July 2014 | Delivered on: 11 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and premises known as unit 3 parkhead greencroft industrial park, stanley, county durham, t/no: DU279030. Outstanding |
---|
17 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
1 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Registration of charge 034886910001, created on 8 July 2014 (40 pages) |
11 July 2014 | Registration of charge 034886910001, created on 8 July 2014 (40 pages) |
11 July 2014 | Registration of charge 034886910001, created on 8 July 2014 (40 pages) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Registered office address changed from Unit 11a Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7YB on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Unit 11a Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7YB on 27 September 2012 (1 page) |
26 January 2012 | Secretary's details changed for Gail Mcarthur on 19 December 2011 (2 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Director's details changed for Andrew Sean Mcarthur on 19 December 2011 (2 pages) |
26 January 2012 | Director's details changed for Andrew Sean Mcarthur on 19 December 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Gail Mcarthur on 19 December 2011 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Andrew Mcarthur on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Andrew Mcarthur on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew Mcarthur on 7 January 2010 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
22 July 2008 | Appointment terminated director robert motherwell (1 page) |
22 July 2008 | Appointment terminated director robert motherwell (1 page) |
23 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: unit 11A greencroft industrial park annfield plain stanley county durham DH9 7YB (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: unit 11A greencroft industrial park annfield plain stanley county durham DH9 7YB (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: unit 7D medomsley road workshops number one industrial estate consett county durham DH8 6SX (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: unit 7D medomsley road workshops number one industrial estate consett county durham DH8 6SX (1 page) |
22 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 July 2003 | Secretary resigned;director resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned;director resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
19 March 2003 | Return made up to 06/01/03; full list of members (8 pages) |
19 March 2003 | Return made up to 06/01/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
11 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: stoneygate lane felling gateshead tyne & wear NE10 0HJ (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: stoneygate lane felling gateshead tyne & wear NE10 0HJ (1 page) |
15 January 2001 | Return made up to 06/01/01; full list of members
|
15 January 2001 | Return made up to 06/01/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
7 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 January 1999 | Ad 02/11/98--------- £ si 200@1 (2 pages) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Return made up to 06/01/99; full list of members
|
24 January 1999 | Ad 02/11/98--------- £ si 200@1 (2 pages) |
24 January 1999 | Return made up to 06/01/99; full list of members
|
23 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 February 1998 | Ad 16/01/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 February 1998 | Ad 16/01/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Registered office changed on 11/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Registered office changed on 11/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 January 1998 | Incorporation (13 pages) |
6 January 1998 | Incorporation (13 pages) |