Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
Director Name | Mrs Sheila Cummings |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Monkridge Gardens Dunston Gateshead Tyne & Wear NE11 9XE |
Director Name | Mr David Cummings |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 July 2021) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 54 Monkridge Gardens Dunston Gateshead Tyne & Wear NE11 9XE |
Secretary Name | Mrs Sheila Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Monkridge Gardens Dunston Gateshead Tyne & Wear NE11 9XE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | usedvandealer.co.uk |
---|---|
Telephone | 0191 4604050 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Greenhouse Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr David Cummings 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sheila Cummings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,563 |
Cash | £150 |
Current Liabilities | £7,630 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
5 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
3 September 2019 | Termination of appointment of Sheila Cummings as a secretary on 31 March 2019 (1 page) |
26 June 2019 | Termination of appointment of Sheila Cummings as a director on 31 March 2019 (1 page) |
26 June 2019 | Cessation of Sheila Cummings as a person with significant control on 31 March 2019 (1 page) |
26 June 2019 | Appointment of Mr David John Cummings as a director on 31 March 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
29 September 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to C/O Harlands Accountants Llp the Greenhouse Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7XN on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to C/O Harlands Accountants Llp the Greenhouse Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7XN on 29 September 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 November 2009 | Director's details changed for Mrs Sheila Cummings on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Cummings on 4 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mrs Sheila Cummings on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Sheila Cummings on 4 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr David Cummings on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Cummings on 4 October 2009 (2 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 January 2006 | Return made up to 16/07/05; full list of members
|
10 January 2006 | Return made up to 16/07/05; full list of members
|
23 December 2005 | Registered office changed on 23/12/05 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Return made up to 16/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (5 pages) |
23 July 2002 | Return made up to 16/07/02; full list of members (5 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
21 August 2001 | Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 August 2001 | Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (2 pages) |
7 August 2001 | Director resigned (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
16 July 2001 | Incorporation (16 pages) |
16 July 2001 | Incorporation (16 pages) |