Company NameDigital Office Solutions (Tyne And Wear) Ltd
DirectorsJonathan Lester Alexander and Jayne Alexander
Company StatusActive
Company Number05458262
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Jonathan Lester Alexander
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House
Durham Tees Valley Airport
Darlington
County Durham
DL2 1PD
Secretary NameMr Jonathan Lester Alexander
NationalityBritish
StatusCurrent
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House
Durham Tees Valley Airport
Darlington
County Durham
DL2 1PD
Director NameMrs Jayne Alexander
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(1 year, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House
Durham Tees Valley Airport
Darlington
County Durham
DL2 1PD
Director NamePeter McNichol
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings
Bentley Wynd
Yarm
Cleveland
TS15 9BS
Director NameMr Christopher Richardson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Middleton Lane
Middleton St. George
Darlington
County Durham
DL2 1AL

Contact

Websitedigitalofficesolutions.co.uk
Email address[email protected]
Telephone01325 332333
Telephone regionDarlington

Location

Registered AddressMiddleton House
Durham Tees Valley Airport
Darlington
County Durham
DL2 1PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Jayne Alexander
50.00%
Ordinary
3 at £1Jonathan Lester Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£17,461
Cash£18,451
Current Liabilities£96,341

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

22 May 2007Delivered 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 2007Delivered 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

Filing History

12 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
(4 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(4 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(4 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
30 May 2013Secretary's details changed for Mr Jonathan Lester Alexander on 1 May 2013 (1 page)
30 May 2013Secretary's details changed for Mr Jonathan Lester Alexander on 1 May 2013 (1 page)
30 May 2013Secretary's details changed for Mr Jonathan Lester Alexander on 1 May 2013 (1 page)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 October 2012Company name changed digital office solutions midlands LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Company name changed digital office solutions midlands LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Company name changed digital office solutions (tyne and wear) LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Company name changed digital office solutions (tyne and wear) LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Jonathan Lester Alexander on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Jayne Alexander on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Jonathan Lester Alexander on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Jayne Alexander on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Jayne Alexander on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Jonathan Lester Alexander on 1 October 2009 (2 pages)
17 February 2010Company name changed durham tees valley developments LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed durham tees valley developments LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
17 February 2010Change of name notice (2 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 October 2008Registered office changed on 08/10/2008 from m middleton house durham & tees valley airport darlington county durham DL2 1PD (1 page)
8 October 2008Registered office changed on 08/10/2008 from m middleton house durham & tees valley airport darlington county durham DL2 1PD (1 page)
17 June 2008Registered office changed on 17/06/2008 from middleton house durham & tees valley airport darlington county durham DL2 1TR (1 page)
17 June 2008Registered office changed on 17/06/2008 from middleton house durham & tees valley airport darlington county durham DL2 1TR (1 page)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 June 2007Return made up to 20/05/07; full list of members (4 pages)
19 June 2007Return made up to 20/05/07; full list of members (4 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
18 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 July 2006Return made up to 20/05/06; full list of members (8 pages)
4 July 2006Return made up to 20/05/06; full list of members (8 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
24 May 2005Registered office changed on 24/05/05 from: middletonn house durham & tees valley airport darlington county durham DL2 1TR (1 page)
24 May 2005Registered office changed on 24/05/05 from: middletonn house durham & tees valley airport darlington county durham DL2 1TR (1 page)
20 May 2005Incorporation (15 pages)
20 May 2005Incorporation (15 pages)