Houghton Le Spring
DH4 5RA
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2018(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Venter Building Mandarin Road Houghton Le Spring DH4 5RA |
Secretary Name | Mr Scott Pallister |
---|---|
Status | Closed |
Appointed | 12 March 2018(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | The Venter Building Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mrs Lynn Wood |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Seymour Court Dunston Gateshead NE11 9TQ |
Secretary Name | Hazel Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 March 2018) |
Role | Company Director |
Correspondence Address | 40 Roselea Drive Milngavie Glasgow G62 8HF Scotland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | serviceforce.co.uk |
---|
Registered Address | The Venter Building Mandarin Road Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
2 at £1 | Lynn Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,634 |
Cash | £181,490 |
Current Liabilities | £109,241 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2003 | Delivered on: 10 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £30,000 credited to business instant access reserve account designation 00282145 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account. See the mortgage charge document for full details. Outstanding |
---|---|
31 December 2000 | Delivered on: 12 January 2001 Persons entitled: Electrolux Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement dated 31ST december 2000. Particulars: All real property, rights to the collection account, plant machinery and equipment, securities, any contracts or policies of insurance or indemnities, goodwill, uncalled capital, intellectual property, present and future licences and all other assets. Outstanding |
8 January 2021 | Solvency Statement dated 22/12/20 (1 page) |
---|---|
8 January 2021 | Statement by Directors (1 page) |
8 January 2021 | Statement of capital on 8 January 2021
|
8 January 2021 | Resolutions
|
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (48 pages) |
3 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
3 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with updates (3 pages) |
5 April 2019 | Resolutions
|
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
24 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
28 July 2018 | Termination of appointment of Lynn Wood as a director on 20 March 2018 (1 page) |
13 June 2018 | Satisfaction of charge 2 in full (4 pages) |
25 April 2018 | Satisfaction of charge 1 in full (4 pages) |
6 April 2018 | Notification of Pacificia Appliance Services Limited as a person with significant control on 12 March 2018 (4 pages) |
6 April 2018 | Cessation of Lynn Wood as a person with significant control on 12 March 2018 (3 pages) |
28 March 2018 | Resolutions
|
19 March 2018 | Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Hazel Watson as a secretary on 12 March 2018 (1 page) |
13 March 2018 | Registered office address changed from 2 Seymour Court Dunston Gateshead Tyne & Wear NE11 9QZ to The Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Kevin Brown as a director on 12 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Scott Pallister as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Scott Pallister as a director on 12 March 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 August 2014 | Director's details changed for Lynn Ward on 14 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Lynn Ward on 14 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 October 2008 | Return made up to 22/08/08; full list of members (5 pages) |
22 October 2008 | Return made up to 22/08/08; full list of members (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 September 2007 | Return made up to 22/08/07; full list of members
|
21 September 2007 | Return made up to 22/08/07; full list of members
|
22 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members
|
15 September 2006 | Return made up to 22/08/06; full list of members
|
5 October 2005 | Registered office changed on 05/10/05 from: 23 park road consett county durham DH8 5EB (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 23 park road consett county durham DH8 5EB (1 page) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
31 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
25 November 2003 | Return made up to 22/08/03; full list of members (6 pages) |
25 November 2003 | Return made up to 22/08/03; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 101 oakley road luton bedfordshire LU4 9RJ (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 101 oakley road luton bedfordshire LU4 9RJ (1 page) |
24 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 November 2001 | Accounting reference date extended from 31/03/01 to 30/11/01 (1 page) |
27 November 2001 | Accounting reference date extended from 31/03/01 to 30/11/01 (1 page) |
30 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
4 October 2000 | Company name changed broomco (2291) LIMITED\certificate issued on 05/10/00 (2 pages) |
4 October 2000 | Company name changed broomco (2291) LIMITED\certificate issued on 05/10/00 (2 pages) |
22 August 2000 | Incorporation (18 pages) |
22 August 2000 | Incorporation (18 pages) |