Company NameDaleside Mot Limited
DirectorHarry Davison Lee
Company StatusActive
Company Number05054090
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameHarry Davison Lee
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleMot Repair Service
Country of ResidenceEngland
Correspondence Address15a Tyne Road
Stanley
Durham
DH9 6PX
Secretary NameHarry Davison Lee
NationalityBritish
StatusCurrent
Appointed01 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleMot Repair Service
Country of ResidenceEngland
Correspondence Address15a Tyne Road
Stanley
Durham
DH9 6PX
Secretary NameDonna-Lee Oliver
StatusCurrent
Appointed01 March 2012(8 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address15a Tyne Road
Stanley
County Durham
DH9 6PX
Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bishops Way
Pity Me
Durham
DH1 5DB
Secretary NameDawn Teichman
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Girvan Close
Stanley
County Durham
DH9 6UY
Director NameJean Lee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 days after company formation)
Appointment Duration8 years (resigned 01 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15a Tyne Road
Stanley
Durham
DH9 6PX

Contact

Telephone01207 283237
Telephone regionConsett

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Harry Davison Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£2,297
Cash£2,727
Current Liabilities£4,680

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

13 June 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
9 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
16 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
5 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Appointment of Donna-Lee Oliver as a secretary (2 pages)
1 March 2012Termination of appointment of Jean Lee as a director (1 page)
1 March 2012Termination of appointment of Jean Lee as a director (1 page)
1 March 2012Appointment of Donna-Lee Oliver as a secretary (2 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Harry Davison Lee on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Jean Lee on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jean Lee on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Harry Davison Lee on 26 February 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 March 2008Return made up to 24/02/08; full list of members (3 pages)
1 March 2008Return made up to 24/02/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 March 2007Return made up to 24/02/07; full list of members (7 pages)
21 March 2007Return made up to 24/02/07; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 March 2006Return made up to 24/02/06; full list of members (7 pages)
16 March 2006Return made up to 24/02/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 March 2005Return made up to 24/02/05; full list of members (7 pages)
11 March 2005Return made up to 24/02/05; full list of members (7 pages)
23 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004New director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Company name changed shark 6 LIMITED\certificate issued on 09/03/04 (2 pages)
9 March 2004Company name changed shark 6 LIMITED\certificate issued on 09/03/04 (2 pages)
24 February 2004Incorporation (15 pages)
24 February 2004Incorporation (15 pages)