Tudhoe Village
Spennymoor
County Durham
DL16 6LB
Secretary Name | Mrs Judith Smith |
---|---|
Status | Current |
Appointed | 22 April 2015(11 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 11 Bluebell Drive Whitworth Manor Spennymoor County Durham DL16 7YA |
Director Name | Mr Jonathan Smart |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Paul's Drive Mount Pleasant Houghton-Le-Spring County Durham DH4 7SH |
Director Name | Ian David Stokoe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bells Lonnen Castlefields Prudhoe Northumberland NE42 5FR |
Secretary Name | Alan Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Links Whitley Bay Newcastle Upon Tyne Tyne & Wear NE26 4NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(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 | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | avecsport.com |
---|---|
Email address | [email protected] |
Telephone | 01388 814800 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 1 Enterprise City Meadowfield Avenue Spennymoor Durham DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Just Sport Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380,432 |
Cash | £3,919 |
Current Liabilities | £779,758 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
28 July 2004 | Delivered on: 2 August 2004 Persons entitled: National Westminster 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. Outstanding |
---|
1 June 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
---|---|
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 April 2015 | Appointment of Mrs Judith Smith as a secretary on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Alan Hynd as a secretary on 22 April 2015 (1 page) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Secretary's details changed for Alan Hynd on 3 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Alan Hynd on 3 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
21 March 2009 | Appointment terminate, director jonathan smart logged form (1 page) |
21 March 2009 | Appointment terminated director jonathan smart (1 page) |
19 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
21 April 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
15 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: unit 5 enterprise city spennymoor county durham DL16 6JF (1 page) |
25 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
26 April 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
24 February 2005 | Return made up to 03/02/05; full list of members
|
2 August 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 36 clayton street west newcastle upon tyne tyne & wear NE1 5DZ (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 36 clayton street west newcastle upon tyne NE1 5DZ (1 page) |
16 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |