Durham
DH1 1TW
Director Name | Mr Adrian Marshall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Adrian Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Adrian Marshall 33.33% Ordinary |
---|---|
100 at £1 | Shiela Marshall 33.33% Ordinary A |
100 at £1 | Warren Marshall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,291 |
Cash | £56,487 |
Current Liabilities | £95,347 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
20 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Adrian Marshall as a secretary on 5 March 2018 (1 page) |
5 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
1 March 2017 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2010 | Director's details changed for Warren Marshall on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Adrian Marshall on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Adrian Marshall on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Adrian Marshall on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Adrian Marshall on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Adrian Marshall on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Warren Marshall on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Adrian Marshall on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Warren Marshall on 1 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members
|
14 March 2005 | Return made up to 10/03/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o westwaters 55 old elvet durham city DH1 3HN (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o westwaters 55 old elvet durham city DH1 3HN (1 page) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
29 May 2002 | Ad 19/03/01-19/03/02 £ si 298@1 (2 pages) |
29 May 2002 | Ad 19/03/01-19/03/02 £ si 298@1 (2 pages) |
15 May 2002 | Return made up to 19/03/02; full list of members
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
15 May 2002 | Return made up to 19/03/02; full list of members
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |