Durham Tees Valley Airport
Darlington
County Durham
DL2 1PD
Secretary Name | Mr Jonathan Lester Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton House Durham Tees Valley Airport Darlington County Durham DL2 1PD |
Director Name | Mrs Jayne Alexander |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton House Durham Tees Valley Airport Darlington County Durham DL2 1PD |
Director Name | Peter McNichol |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moorings Bentley Wynd Yarm Cleveland TS15 9BS |
Director Name | Mr Christopher Richardson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Middleton Lane Middleton St. George Darlington County Durham DL2 1AL |
Website | digitalofficesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 332333 |
Telephone region | Darlington |
Registered Address | Middleton House Durham Tees Valley Airport Darlington County Durham DL2 1PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Jayne Alexander 50.00% Ordinary |
---|---|
3 at £1 | Jonathan Lester Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,461 |
Cash | £18,451 |
Current Liabilities | £96,341 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
22 May 2007 | Delivered on: 25 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 denshaw close stockton on tees cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 April 2007 | Delivered on: 17 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 denshaw close fairfield stockton on tees cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Secretary's details changed for Mr Jonathan Lester Alexander on 1 May 2013 (1 page) |
30 May 2013 | Secretary's details changed for Mr Jonathan Lester Alexander on 1 May 2013 (1 page) |
30 May 2013 | Secretary's details changed for Mr Jonathan Lester Alexander on 1 May 2013 (1 page) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 October 2012 | Company name changed digital office solutions midlands LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Company name changed digital office solutions midlands LIMITED\certificate issued on 05/10/12
|
1 August 2012 | Company name changed digital office solutions (tyne and wear) LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Company name changed digital office solutions (tyne and wear) LIMITED\certificate issued on 01/08/12
|
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Lester Alexander on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Jayne Alexander on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Lester Alexander on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mrs Jayne Alexander on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Jayne Alexander on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Lester Alexander on 1 October 2009 (2 pages) |
17 February 2010 | Company name changed durham tees valley developments LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed durham tees valley developments LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from m middleton house durham & tees valley airport darlington county durham DL2 1PD (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from m middleton house durham & tees valley airport darlington county durham DL2 1PD (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from middleton house durham & tees valley airport darlington county durham DL2 1TR (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from middleton house durham & tees valley airport darlington county durham DL2 1TR (1 page) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 June 2007 | Return made up to 20/05/07; full list of members (4 pages) |
19 June 2007 | Return made up to 20/05/07; full list of members (4 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
4 July 2006 | Return made up to 20/05/06; full list of members (8 pages) |
4 July 2006 | Return made up to 20/05/06; full list of members (8 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: middletonn house durham & tees valley airport darlington county durham DL2 1TR (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: middletonn house durham & tees valley airport darlington county durham DL2 1TR (1 page) |
20 May 2005 | Incorporation (15 pages) |
20 May 2005 | Incorporation (15 pages) |