Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director Name | Mrs Claire Louise Parsley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(12 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foxglove Close Newton Aycliffe County Durham DL5 4PF |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
Director Name | Mr Graham Parsley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Dalton Crescent Shildon County Durham DL4 2LG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | northerncountiescouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 979645140 |
Telephone region | Mobile |
Registered Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Philip Parsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,249 |
Cash | £118,963 |
Current Liabilities | £61,202 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
6 February 2019 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
26 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
23 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 September 2016 | Appointment of Mrs Claire Louise Parsley as a director on 1 September 2016 (2 pages) |
17 September 2016 | Appointment of Mrs Claire Louise Parsley as a director on 1 September 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 January 2016 | Director's details changed for Mr Philip Parsley on 1 June 2014 (2 pages) |
18 January 2016 | Director's details changed for Mr Philip Parsley on 1 June 2014 (2 pages) |
18 January 2016 | Director's details changed for Mr Philip Parsley on 1 June 2014 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 April 2015 | Appointment of Mr Graham Parsley as a director on 15 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Graham Parsley as a director on 15 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 17 December 2012 (1 page) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 17 December 2012 (1 page) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Mr Philip Parsley on 1 September 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Philip Parsley on 1 September 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Philip Parsley on 1 September 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 March 2010 | Director's details changed for Philip Parsley on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Philip Parsley on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Philip Parsley on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
18 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
18 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
2 October 2005 | Director's particulars changed (1 page) |
2 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Registered office changed on 23/08/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | Incorporation (18 pages) |
16 August 2004 | Incorporation (18 pages) |