Langley Moor
Durham
DH7 8HJ
Director Name | Mr Matthew James Powell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Mrs Sally Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Secretary Name | Mrs Sally Robinson |
---|---|
Status | Current |
Appointed | 03 September 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Barbara Julia Mill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 May 2003) |
Role | Secretary |
Correspondence Address | The Conifers 66 Uppertown Wolsingham County Durham DL13 3ET |
Director Name | Mr Douglas Mill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Mr Paul John Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thesiriusgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2649960 |
Telephone region | Leeds |
Registered Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 20 other UK companies use this postal address |
160 at £1 | Sirius Engineering Group LTD 80.00% Ordinary |
---|---|
20 at £1 | Grant Vincent Richardson 10.00% Ordinary |
20 at £1 | Robert Ian Howells 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,383 |
Cash | £1,807 |
Current Liabilities | £617,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
30 April 2009 | Delivered on: 6 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 June 2003 | Delivered on: 26 June 2003 Satisfied on: 12 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
20 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
3 September 2020 | Appointment of Mrs Sally Robinson as a director on 3 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Douglas Mill as a secretary on 3 September 2020 (1 page) |
3 September 2020 | Appointment of Mrs Sally Robinson as a secretary on 3 September 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
23 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
15 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 February 2016 | Director's details changed for Mr Douglas Mill on 1 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Douglas Mill on 1 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Paul John Taylor on 1 January 2016 (2 pages) |
29 February 2016 | Secretary's details changed for Mr Douglas Mill on 1 January 2016 (1 page) |
29 February 2016 | Secretary's details changed for Mr Douglas Mill on 1 January 2016 (1 page) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Paul John Taylor on 1 January 2016 (2 pages) |
13 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 July 2013 | Appointment of Mr Matthew James Powell as a director (2 pages) |
31 July 2013 | Appointment of Mr Matthew James Powell as a director (2 pages) |
31 July 2013 | Appointment of Mr Patrick Edward Kane as a director (2 pages) |
31 July 2013 | Appointment of Mr Patrick Edward Kane as a director (2 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from suite 2 russel house mill road langley moor durham DH7 8HJ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from suite 2 russel house mill road langley moor durham DH7 8HJ (1 page) |
21 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 April 2005 | Return made up to 24/02/05; full list of members
|
13 April 2005 | Return made up to 24/02/05; full list of members
|
9 September 2004 | Ad 09/12/03--------- £ si 99@1 (2 pages) |
9 September 2004 | Ad 09/12/03--------- £ si 99@1 (2 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 April 2004 | Return made up to 24/02/04; full list of members
|
17 April 2004 | Return made up to 24/02/04; full list of members
|
7 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
7 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: the conifers 66 uppertown wolsingham county durham DL13 3ET (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: the conifers 66 uppertown wolsingham county durham DL13 3ET (1 page) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
21 May 2003 | Company name changed aloftallied LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed aloftallied LIMITED\certificate issued on 21/05/03 (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (17 pages) |
24 February 2003 | Incorporation (17 pages) |