Mandale Business Park
Durham
DH1 1TH
Secretary Name | Mrs Helen Marie Rimmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Unit D Gowan House Mandale Business Park Durham DH1 1TH |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | ace-motorcycle-training.co.uk |
---|---|
Telephone | 0191 3846404 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit D Gowan House Mandale Business Park Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr James William Rimmer 51.00% Ordinary |
---|---|
49 at £1 | Mrs Helen Marrie Rimmer 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,253 |
Cash | £6,155 |
Current Liabilities | £93,794 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
29 June 2023 | Delivered on: 4 July 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Glengarth, newcastle road, crossgate moor, durham. Outstanding |
---|---|
19 September 2017 | Delivered on: 19 September 2017 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
7 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 July 2023 | Registration of charge 043318160002, created on 29 June 2023 (12 pages) |
13 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 January 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
10 December 2020 | Registered office address changed from Elddis Business Park Finchale Road Durham Co. Durham DH1 5HE to Unit D Gowan House Mandale Business Park Durham DH1 1th on 10 December 2020 (1 page) |
13 May 2020 | Satisfaction of charge 043318160001 in full (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
3 December 2019 | Director's details changed for Mr William James Rimmer on 30 November 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Change of details for Mr James William Rimmer as a person with significant control on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr James William Rimmer on 6 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
19 September 2017 | Registration of charge 043318160001, created on 19 September 2017 (28 pages) |
19 September 2017 | Registration of charge 043318160001, created on 19 September 2017 (28 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Secretary's details changed for Helen Marrie Rimmer on 30 November 2014 (1 page) |
16 January 2015 | Secretary's details changed for Helen Marrie Rimmer on 30 November 2014 (1 page) |
16 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
29 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 December 2009 | Director's details changed for James William Rimmer on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for James William Rimmer on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Return made up to 30/11/08; full list of members (3 pages) |
1 May 2009 | Return made up to 30/11/08; full list of members (3 pages) |
1 May 2009 | Director's change of particulars / james rimmer / 28/01/2008 (1 page) |
1 May 2009 | Director's change of particulars / james rimmer / 28/01/2008 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from suite b elddis business park finchale road pity me durham DH1 5HE (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from suite b elddis business park finchale road pity me durham DH1 5HE (1 page) |
6 February 2008 | Return made up to 30/11/07; full list of members (5 pages) |
6 February 2008 | Return made up to 30/11/07; full list of members (5 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: bede lodge house finchale road framwellgate moor durham DH1 5HL (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: bede lodge house finchale road framwellgate moor durham DH1 5HL (1 page) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 February 2007 | Return made up to 30/11/06; full list of members (5 pages) |
20 February 2007 | Return made up to 30/11/06; full list of members (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 November 2005 | Return made up to 30/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 30/11/05; full list of members (6 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members
|
4 January 2005 | Return made up to 30/11/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 May 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
22 May 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
11 December 2002 | Return made up to 30/11/02; full list of members
|
11 December 2002 | Return made up to 30/11/02; full list of members
|
8 October 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
8 October 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
18 February 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
30 November 2001 | Incorporation (16 pages) |
30 November 2001 | Incorporation (16 pages) |