Newton Aycliffe
County Durham
DL5 4TL
Director Name | Mr Andrew Newall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Stoneleigh Court Newton Aycliffe Darlington County Durham DL5 4TL |
Secretary Name | Pauline Colbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 The Post Horn Newton Aycliffe County Durham DL5 7LU |
Secretary Name | Andrew Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 8 Stoneleigh Court Newton Aycliffe County Durham DL5 6TL |
Director Name | Mr Joseph Mearns |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(16 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stoneleigh Court Newton Aycliffe Darlington County Durham DL5 4TL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | communicatorsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 308840 |
Telephone region | Darlington |
Registered Address | 8 Stoneleigh Court Newton Aycliffe Darlington County Durham DL5 4TL |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mrs Isobel Jane Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,246,278 |
Cash | £898,831 |
Current Liabilities | £282,691 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
2 March 2021 | Appointment of Mr Andrew Newall as a director on 19 February 2021 (2 pages) |
---|---|
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 May 2018 | Termination of appointment of Joseph Mearns as a director on 25 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Joseph Mearns as a director on 21 May 2018 (2 pages) |
1 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 March 2010 | Termination of appointment of Andrew Currie as a secretary (1 page) |
19 March 2010 | Termination of appointment of Andrew Currie as a secretary (1 page) |
6 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 January 2009 | Return made up to 24/08/08; full list of members (3 pages) |
5 January 2009 | Return made up to 24/08/08; full list of members (3 pages) |
22 December 2008 | Return made up to 24/08/07; full list of members (3 pages) |
22 December 2008 | Return made up to 24/08/07; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 December 2006 | Return made up to 24/08/06; full list of members (2 pages) |
6 December 2006 | Return made up to 24/08/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 24/08/04; full list of members (2 pages) |
12 September 2005 | Return made up to 24/08/04; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 November 2003 | Return made up to 24/08/03; full list of members
|
18 November 2003 | Return made up to 24/08/03; full list of members
|
19 September 2003 | Registered office changed on 19/09/03 from: 2 temple way the glade newton aycliffe county durham DL5 7QH (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 2 temple way the glade newton aycliffe county durham DL5 7QH (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
26 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Director resigned (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
7 September 2001 | Director resigned (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (2 pages) |
7 September 2001 | Secretary resigned (2 pages) |
31 August 2001 | Company name changed communications training associat es LIMITED\certificate issued on 31/08/01 (2 pages) |
31 August 2001 | Company name changed communications training associat es LIMITED\certificate issued on 31/08/01 (2 pages) |
24 August 2001 | Incorporation (10 pages) |
24 August 2001 | Incorporation (10 pages) |