Henson Close
Bishop Auckland
Durham
DL14 6WA
Director Name | Christopher Roy Harvey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 87 Greenbank Road Darlington County Durham DL3 6EN |
Secretary Name | Mr Margaret Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Greenbank Road Darlington County Durham DL3 6EN |
Director Name | Margaregt Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | 87 Greenbank Road Darlington County Durham DL3 6EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | shadowtechcubiclehardware.com |
---|---|
Email address | [email protected] |
Telephone | 01388 776071 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 7 Newgate Barnard Castle DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Christopher Roy Harvey 51.00% Ordinary |
---|---|
49 at £1 | Mrs Margaret Harvey 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,183 |
Cash | £9,330 |
Current Liabilities | £111,379 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
14 February 2017 | Delivered on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 August 2016 | Delivered on: 9 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 December 2001 | Delivered on: 12 December 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
30 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 May 2018 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to 7 Newgate Barnard Castle DL12 8NQ on 18 May 2018 (1 page) |
23 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
20 February 2017 | Registration of charge 035505470003, created on 14 February 2017 (18 pages) |
20 February 2017 | Registration of charge 035505470003, created on 14 February 2017 (18 pages) |
19 August 2016 | Appointment of Michael Finch as a director on 2 August 2016 (3 pages) |
19 August 2016 | Appointment of Michael Finch as a director on 2 August 2016 (3 pages) |
19 August 2016 | Termination of appointment of Margaret Harvey as a secretary on 2 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Margaret Harvey as a secretary on 2 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Christopher Roy Harvey as a director on 2 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Margaregt Harvey as a director on 2 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Margaregt Harvey as a director on 2 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Christopher Roy Harvey as a director on 2 August 2016 (2 pages) |
9 August 2016 | Registration of charge 035505470002, created on 2 August 2016 (19 pages) |
9 August 2016 | Registration of charge 035505470002, created on 2 August 2016 (19 pages) |
12 July 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Satisfaction of charge 1 in full (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 22 April 2015 Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 April 2015 Statement of capital on 2015-05-13
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Director's details changed for Margaregt Harvey on 6 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Christopher Roy Harvey on 6 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Christopher Roy Harvey on 6 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Christopher Roy Harvey on 6 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Margaregt Harvey on 6 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Margaregt Harvey on 6 May 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Return made up to 22/04/07; no change of members (6 pages) |
22 June 2007 | Return made up to 22/04/07; no change of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
12 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
2 June 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 June 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
2 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
24 May 1998 | Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 1998 | Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (10 pages) |
22 April 1998 | Incorporation (10 pages) |