Durham
DH1 1NS
Secretary Name | Marie Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 1 Ramside Park Durham DH1 1NS |
Director Name | Mrs Marie Hardy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 1 Ramside Park Durham DH1 1NS |
Director Name | David Anthony Luke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Dormand Drive Oakerside Park Peterlee Co. Durham SR8 1EQ |
Secretary Name | Mr Malcolm Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danefields Chelford Road Somerford Congleton Cheshire CW12 4QD |
Secretary Name | Mr Nigel William Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Askerton Drive Peterlee Durham SR8 1PW |
Registered Address | Gladstone House 1 Ramside Park Durham DH1 1NS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
5k at £1 | Nigel William Hardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273,453 |
Cash | £276,520 |
Current Liabilities | £380,129 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
29 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
18 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
31 January 2017 | Appointment of Mrs Marie Hardy as a director on 17 November 2016 (2 pages) |
31 January 2017 | Appointment of Mrs Marie Hardy as a director on 17 November 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 December 2015 | Secretary's details changed for Marie Hardy on 1 November 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Marie Hardy on 1 November 2015 (1 page) |
11 December 2015 | Registered office address changed from 9 Askerton Drive Peterlee Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 9 Askerton Drive Peterlee Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Nigel William Hardy on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Nigel William Hardy on 12 February 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
13 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 9 askerton drive peterlee county durham SR8 1PW (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 9 askerton drive peterlee county durham SR8 1PW (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
18 April 2006 | Return made up to 12/02/06; full list of members
|
18 April 2006 | Return made up to 12/02/06; full list of members
|
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Return made up to 12/02/05; full list of members (7 pages) |
1 June 2005 | Return made up to 12/02/05; full list of members (7 pages) |
12 February 2004 | Incorporation (10 pages) |
12 February 2004 | Incorporation (10 pages) |