Horden
Durham
County Durham
SR8 4JF
Director Name | Mr Joga Singh Dulai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Coniston Crescent Winlaton Tyne & Wear NE21 6PY |
Secretary Name | Mr Joga Singh Dulai |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Coniston Crescent Winlaton Tyne & Wear NE21 6PY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 32 Middle Street Blackhall Colliery Hartlepool Cleveland TS27 4EA |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Monk Hesleden |
Ward | Blackhalls |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Balkar Singh Dulai 16.67% Ordinary |
---|---|
1 at £1 | Davinderpal Singh Dulai 16.67% Ordinary |
1 at £1 | Jasvinder Kaur Dulai 16.67% Ordinary |
1 at £1 | Joga Singh Dulai 16.67% Ordinary |
1 at £1 | Lakhbir Kaur Dulai 16.67% Ordinary |
1 at £1 | Pawanpreet Kaur Dulai 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,130 |
Cash | £21,845 |
Current Liabilities | £418,034 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
30 June 2017 | Delivered on: 15 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 6 and 8 high street airdrie t/no. LAN245. Outstanding |
---|---|
25 August 2011 | Delivered on: 9 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Tesco express store, stockton road, seaham. Outstanding |
18 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
18 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 July 2017 | Registration of charge 052398190002, created on 30 June 2017 (6 pages) |
15 July 2017 | Registration of charge 052398190002, created on 30 June 2017 (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 May 2009 | Return made up to 23/09/08; full list of members (4 pages) |
5 May 2009 | Return made up to 23/09/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 10 dene terrace horden durham SR8 4JF (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 10 dene terrace horden durham SR8 4JF (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
11 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 May 2007 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
23 May 2007 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
31 October 2006 | Return made up to 23/09/06; no change of members (7 pages) |
31 October 2006 | Return made up to 23/09/06; no change of members (7 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 September 2005 | Return made up to 23/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (8 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
11 October 2004 | Ad 23/09/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 October 2004 | Ad 23/09/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 10 dene terrace horden durham SR8 4JF (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 10 dene terrace horden durham SR8 4JF (1 page) |
23 September 2004 | Incorporation (12 pages) |
23 September 2004 | Incorporation (12 pages) |