Estate, Washington
Tyne And Wear
NE38 8JJ
Director Name | Mrs Heather Neville |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Swan Road, Swan Industrial Estate, Washington Tyne And Wear NE38 8JJ |
Secretary Name | Heather Neville |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Swan Road, Swan Industrial Estate, Washington Tyne And Wear NE38 8JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dandptrophies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4179192 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Swan Road, Swan Industrial Estate, Washington Tyne And Wear NE38 8JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
50 at £1 | David Neville 50.00% Ordinary |
---|---|
50 at £1 | Heather Neville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,971 |
Cash | £4,239 |
Current Liabilities | £57,630 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
10 October 2003 | Delivered on: 17 October 2003 Persons entitled: Barclays 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. Outstanding |
---|
12 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 December 2016 | Director's details changed for Heather Neville on 6 June 2016 (2 pages) |
16 December 2016 | Director's details changed for David Neville on 6 June 2016 (2 pages) |
16 December 2016 | Director's details changed for David Neville on 6 June 2016 (2 pages) |
16 December 2016 | Director's details changed for Heather Neville on 6 June 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
23 March 2010 | Secretary's details changed for Heather Neville on 9 March 2010 (1 page) |
23 March 2010 | Director's details changed for David Neville on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Heather Neville on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Neville on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Heather Neville on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Heather Neville on 9 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for David Neville on 9 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Heather Neville on 9 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Heather Neville on 9 March 2010 (1 page) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
17 October 2003 | Particulars of mortgage/charge (9 pages) |
17 October 2003 | Particulars of mortgage/charge (9 pages) |
23 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (17 pages) |
28 April 2003 | Incorporation (17 pages) |