Great Lime Road Westerhope
Newcastle Upon Tyne
NE12 6RU
Secretary Name | Mr Christopher Roger Bland |
---|---|
Nationality | English |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Service Engines Great Lime Road Westerhope Newcastle Upon Tyne NE12 6RU |
Director Name | Mr Christopher Roger Bland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Service Engines Great Lime Road Newcastle Upon Tyne Westmoor NE12 6RU |
Website | dmcservice.co.uk |
---|
Registered Address | Unit 4 Service Engines Great Lime Road Newcastle Upon Tyne Westmoor NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
51 at £1 | Melanie Bland 51.00% Ordinary |
---|---|
49 at £1 | James Robson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,136 |
Cash | £33,723 |
Current Liabilities | £142,097 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
27 July 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 45 forest hall road forest hall newcastle upon tyne NE1 7AY. Title numbers: TY485724 and TY487978. Outstanding |
---|---|
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
21 April 2023 | Change of details for Mr James Christopher Robson as a person with significant control on 25 May 2022 (2 pages) |
21 April 2023 | Director's details changed for James Christopher Robson on 25 May 2022 (2 pages) |
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 May 2022 (7 pages) |
9 May 2022 | Micro company accounts made up to 31 May 2021 (7 pages) |
28 April 2022 | Notification of Christopher Roger Bland as a person with significant control on 6 April 2016 (2 pages) |
28 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
28 April 2022 | Notification of James Christopher Robson as a person with significant control on 6 April 2016 (2 pages) |
17 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
14 May 2019 | Appointment of Mr. Christopher Roger Bland as a director on 1 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 August 2016 | Registration of charge 051377280002, created on 27 July 2016 (10 pages) |
5 August 2016 | Registration of charge 051377280002, created on 27 July 2016 (10 pages) |
11 May 2016 | Director's details changed for James Christopher Robson on 11 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for James Christopher Robson on 11 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 April 2016 | Registration of charge 051377280001, created on 1 April 2016 (18 pages) |
12 April 2016 | Registration of charge 051377280001, created on 1 April 2016 (18 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 March 2014 | Company name changed darras motor company LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed darras motor company LIMITED\certificate issued on 20/03/14
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Registered office address changed from Unit 4 Service Engines Great Lime Road Westerhope Newcastle upon Tyne NE12 6RU England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Unit 4 Service Engines Great Lime Road Westerhope Newcastle upon Tyne NE12 6RU England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Unit 4 Service Engines Great Lime Road Westerhope Newcastle upon Tyne NE12 6RU England on 5 February 2013 (1 page) |
28 January 2013 | Registered office address changed from Unit 4 Service Engines Great Lime Road Westmoor Newcastle upon Tyne NE12 6RU on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for James Christopher Robson on 25 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for James Christopher Robson on 25 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from Unit 4 Service Engines Great Lime Road Westmoor Newcastle upon Tyne NE12 6RU on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Secretary's details changed for Christopher Roger Bland on 25 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Christopher Roger Bland on 25 January 2013 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: great lime road forest hall newcastle upon tyne tyne + wear NE12 9DH (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: great lime road forest hall newcastle upon tyne tyne + wear NE12 9DH (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: tyneside autoparc, sandy lane north gosforth newcastle upon tyne tyne and wear NE13 6PE (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: tyneside autoparc, sandy lane north gosforth newcastle upon tyne tyne and wear NE13 6PE (1 page) |
4 July 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 July 2005 | Return made up to 30/04/05; full list of members (3 pages) |
25 May 2004 | Incorporation (19 pages) |
25 May 2004 | Incorporation (19 pages) |