Meadowfield
Durham
County Durham
DH7 8RZ
Director Name | Frank Gowland |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 11 North View Hunwick Crook County Durham DL15 0JR |
Director Name | Edward Spence |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 7 Milbank Crescent Darlington County Durham DL3 8LY |
Secretary Name | Edward Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 7 Milbank Crescent Darlington County Durham DL3 8LY |
Director Name | John Royston Burgess |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 September 2012) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richard Pease House Trinity Road Darlington County Durham DL3 7EA |
Director Name | Steven Gowland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2002) |
Role | Heating Engineer |
Correspondence Address | 65 Burnigill Meadowfield Durham DH7 8SB |
Secretary Name | John Royston Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richard Pease House Trinity Road Darlington County Durham DL3 7EA |
Secretary Name | Steven Gowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2004) |
Role | Fitter |
Correspondence Address | 65 Burnigill Meadowfield Durham DH7 8SB |
Secretary Name | Mark Graham Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | 9 John Dixon Lane Darlington Durham DL1 1HG |
Secretary Name | Gary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 48 Chalfont Way Meadowfield Durham County Durham DH7 8XA |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Website | industrialheatingservices.co.uk |
---|---|
Telephone | 01325 320114 |
Telephone region | Darlington |
Registered Address | 6 Gurney Way Aycliffe Business Park Newton Aycliffe DL5 6UJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
100 at £1 | Steven Gowland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,606 |
Cash | £36,776 |
Current Liabilities | £46,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
2 March 2021 | Termination of appointment of Gary Brown as a secretary on 30 November 2020 (1 page) |
20 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
7 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 January 2018 | Notification of Steven Gowland as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Termination of appointment of John Burgess as a director (2 pages) |
13 September 2012 | Termination of appointment of John Burgess as a director (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Termination of appointment of Mark Burgess as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Mark Burgess as a secretary (2 pages) |
1 August 2011 | Appointment of Gary Brown as a secretary (3 pages) |
1 August 2011 | Appointment of Gary Brown as a secretary (3 pages) |
18 February 2011 | Director's details changed for Steven Gowland on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for John Royston Burgess on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for John Royston Burgess on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Steven Gowland on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 March 2008 | Return made up to 14/01/08; no change of members (7 pages) |
6 March 2008 | Return made up to 14/01/08; no change of members (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: unit 1C whinbank industrial park newton aucliffe county durham DL5 6AY (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: unit 1C whinbank industrial park newton aucliffe county durham DL5 6AY (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members
|
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members
|
27 January 2004 | New secretary appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 7 richard pease house trinity road darlington county durham DL3 7EA (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 7 richard pease house trinity road darlington county durham DL3 7EA (1 page) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members
|
20 January 2003 | Return made up to 14/01/03; full list of members
|
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: eldon road aycliffe industrial park newton aycliffe county durham DL5 6UL (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: eldon road aycliffe industrial park newton aycliffe county durham DL5 6UL (1 page) |
30 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
3 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Ad 12/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Ad 12/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
11 February 2000 | Ad 18/01/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
11 February 2000 | Ad 18/01/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (15 pages) |
14 January 2000 | Incorporation (15 pages) |