Spennymoor
Durham
DL16 6EA
Secretary Name | Mr Paul William O'Hehir |
---|---|
Status | Current |
Appointed | 20 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 2 Sm Business Centre Spennymoor Durham DL16 6EA |
Director Name | Mr Michael Colin Thompson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Witton Crescent Darlington County Durham DL3 0JG |
Director Name | Mr Geoffrey David O'Hehir |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moor House North Road Spennymoor Durham DL16 6EW |
Secretary Name | Marie Elizabeth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Executive |
Correspondence Address | 39 Clyde Terrace Spennymoor County Durham DL16 7SF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | gdohehir.co.uk |
---|---|
Telephone | 01388 819911 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Suite 2 Sm Business Centre Spennymoor Durham DL16 6EA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
2 at £1 | Geoffrey David O'hehir 50.00% Ordinary |
---|---|
2 at £1 | Paul O'hehir 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £478,028 |
Cash | £223,609 |
Current Liabilities | £59,021 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
5 January 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
25 September 2023 | Change of details for Mr Paul O'hehir as a person with significant control on 20 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mr Paul William O'hehir on 22 September 2023 (2 pages) |
22 August 2023 | Change of details for Mr Paul William O'hehir as a person with significant control on 1 August 2023 (2 pages) |
28 July 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
22 September 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
22 September 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
22 September 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
22 April 2022 | Notification of Paul O'hehir as a person with significant control on 19 December 2020 (2 pages) |
14 April 2022 | Registered office address changed from 22-23 Clyde Terrace Spennymoor County Durham DL16 7SE to Suite 2 Sm Business Centre Spennymoor Durham DL16 6EA on 14 April 2022 (1 page) |
14 April 2022 | Termination of appointment of Geoffrey David O'hehir as a director on 19 December 2020 (1 page) |
14 April 2022 | Cessation of Geoffrey David O'hehir as a person with significant control on 19 December 2020 (1 page) |
6 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Mr Paul William O'hehir as a director on 20 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Marie Elizabeth Walker as a secretary on 20 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Paul William O'hehir as a secretary on 20 February 2020 (2 pages) |
6 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 December 2016 | Amended total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 December 2016 | Amended total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 August 2008 | Return made up to 25/07/08; no change of members (6 pages) |
1 August 2008 | Return made up to 25/07/08; no change of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
9 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
9 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
14 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
14 July 2005 | S-div 01/07/05 (1 page) |
14 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
14 July 2005 | S-div 01/07/05 (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
18 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
15 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
14 August 2003 | Return made up to 25/07/03; full list of members
|
14 August 2003 | Return made up to 25/07/03; full list of members
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Incorporation (15 pages) |
15 August 2002 | Incorporation (15 pages) |