Estate, Dodsworth Street
Darlington
Co. Durham
DL1 2PA
Director Name | Mr Uryk Dmyterko |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 December 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Roundhill Road Hurworth Darlington DL2 2DY |
Secretary Name | Mr David Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Moor Park Nunthorpe Middlesbrough Cleveland TS7 0JJ |
Secretary Name | Linda Norminton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | 5 Roundhill Road Darlington County Durham DL2 2DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | etypefabs.com |
---|---|
Telephone | 01325 481819 |
Telephone region | Darlington |
Registered Address | Unit 9b, Alliance Industrial Estate, Dodsworth Street Darlington Co. Durham DL1 2PA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
100 at £1 | Uryk Dmyterko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,688 |
Cash | £48,372 |
Current Liabilities | £179,521 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 August 2023 (9 months ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 2 weeks from now) |
8 June 2020 | Delivered on: 17 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
---|---|
5 May 2023 | Previous accounting period shortened from 31 August 2022 to 31 July 2022 (1 page) |
13 March 2023 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Linda Norminton as a secretary on 18 January 2022 (1 page) |
15 December 2021 | Termination of appointment of Uryk Dmyterko as a director on 14 December 2021 (1 page) |
15 December 2021 | Cessation of Uryk Dmyterko as a person with significant control on 14 December 2021 (1 page) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
19 May 2021 | Notification of Darren George Mcdermott as a person with significant control on 19 April 2021 (2 pages) |
19 May 2021 | Appointment of Mr Darren George Mcdermott as a director on 19 April 2021 (2 pages) |
31 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 November 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr Uryk Dmyterko on 1 November 2020 (2 pages) |
17 June 2020 | Registration of charge 048294070001, created on 8 June 2020 (41 pages) |
27 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Director's details changed for Uryk Dmyterko on 11 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Uryk Dmyterko on 11 July 2010 (2 pages) |
7 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 October 2008 | Return made up to 11/07/08; full list of members (3 pages) |
27 October 2008 | Return made up to 11/07/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
29 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 October 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
21 October 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
10 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
21 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |