South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director Name | Joseph Darren Crosby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(1 day after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Secretary Name | Dianne Louth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Secretary Name | Gloria Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2005) |
Role | Housewife |
Correspondence Address | 5 South Terrace Esh Winning Durham DH7 9PR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Darren Joseph Crosby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,110 |
Current Liabilities | £22,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 4 December 2018 (1 page) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 September 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
23 September 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
7 August 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 5 July 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Secretary's details changed for Dianne Louth on 1 January 2010 (1 page) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Dianne Louth on 1 January 2010 (1 page) |
19 May 2010 | Director's details changed for Darren Joseph Crosby on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Darren Joseph Crosby on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Dianne Louth on 1 January 2010 (1 page) |
19 May 2010 | Director's details changed for Darren Joseph Crosby on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members
|
18 May 2005 | Return made up to 16/05/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members
|
16 June 2003 | Return made up to 31/05/03; full list of members
|
20 June 2002 | Return made up to 31/05/02; full list of members
|
20 June 2002 | Registered office changed on 20/06/02 from: c/o westwaters 55 old elvet durham city county durham DH1 3HN (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: c/o westwaters 55 old elvet durham city county durham DH1 3HN (1 page) |
20 June 2002 | Return made up to 31/05/02; full list of members
|
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 5 south terrace esh winning durham DH7 9PR (1 page) |
3 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 5 south terrace esh winning durham DH7 9PR (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
4 June 2001 | Return made up to 31/05/01; full list of members
|
4 June 2001 | Return made up to 31/05/01; full list of members
|
9 February 2001 | Registered office changed on 09/02/01 from: bridge cottage 71 front street sunniside bishop auckland county durham DL13 4LW (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: bridge cottage 71 front street sunniside bishop auckland county durham DL13 4LW (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
31 May 2000 | Incorporation (14 pages) |
31 May 2000 | Incorporation (14 pages) |