Bishop Auckland
DL14 7EQ
Secretary Name | Joseph William Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Egton Way Darlington County Durham DL1 3PL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | gkm.co.uk |
---|---|
Telephone | 01325 286348 |
Telephone region | Darlington |
Registered Address | Suite 3 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
2 at £1 | Garry Moorhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,936 |
Cash | £26,292 |
Current Liabilities | £64,640 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
13 July 2009 | Delivered on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 December 2019 | Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to 6 Paramo House Denmark Street Darlington DL3 0AP on 18 December 2019 (1 page) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Director's details changed for Garry Moorhouse on 1 December 2015 (2 pages) |
19 December 2015 | Director's details changed for Garry Moorhouse on 1 December 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Termination of appointment of Joseph Moorhouse as a secretary (1 page) |
4 January 2012 | Termination of appointment of Joseph Moorhouse as a secretary (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from unit 14 whessoe road darlington co durham DL3 0QP (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from unit 14 whessoe road darlington co durham DL3 0QP (1 page) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
15 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
25 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
21 October 2004 | Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 October 2004 | Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page) |
1 April 2004 | Return made up to 18/12/03; full list of members (6 pages) |
1 April 2004 | Return made up to 18/12/03; full list of members (6 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
8 January 2003 | Director resigned (1 page) |
18 December 2002 | Incorporation (10 pages) |
18 December 2002 | Incorporation (10 pages) |