Burnthouses
Cockfield
Co Durham
DL13 5HG
Secretary Name | Mrs Lynn Judith Davies |
---|---|
Status | Current |
Appointed | 07 May 2013(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 4 Hackworth Industrial Park Shildon DL4 1HF |
Secretary Name | Melinda Jane Hauxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Raby Moor Burnthouses Cockfield Co Durham DL13 5HG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.qscne.co.uk |
---|
Registered Address | Unit 4 Hackworth Industrial Park Shildon DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Year | 2013 |
---|---|
Net Worth | £52,197 |
Cash | £9,408 |
Current Liabilities | £42,445 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
18 May 2006 | Delivered on: 20 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
---|---|
26 September 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
13 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 May 2021 (7 pages) |
15 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
10 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 May 2018 | Registered office address changed from 65 Winston Road Staindrop Darlington DL2 3NR England to Unit 4 Hackworth Industrial Park Shildon DL4 1HF on 17 May 2018 (1 page) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 January 2017 | Registered office address changed from Unit 4 Hackworth Industrial Estate Shildon County Durham DL4 1HF to 65 Winston Road Staindrop Darlington DL2 3NR on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Unit 4 Hackworth Industrial Estate Shildon County Durham DL4 1HF to 65 Winston Road Staindrop Darlington DL2 3NR on 17 January 2017 (1 page) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Appointment of Mrs Lynn Judith Davies as a secretary (1 page) |
8 May 2013 | Appointment of Mrs Lynn Judith Davies as a secretary (1 page) |
7 May 2013 | Termination of appointment of Melinda Hauxwell as a secretary (1 page) |
7 May 2013 | Termination of appointment of Melinda Hauxwell as a secretary (1 page) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 November 2011 | Registered office address changed from Winston Fabrications Dale Road Trading Estate Shildon Co. Durham DL4 2RE on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Winston Fabrications Dale Road Trading Estate Shildon Co. Durham DL4 2RE on 15 November 2011 (1 page) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Anthony Mark Hauxwell on 2 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Anthony Mark Hauxwell on 2 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Anthony Mark Hauxwell on 2 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (13 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (13 pages) |
6 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 January 2007 | Return made up to 02/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 02/12/06; full list of members (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 September 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
11 September 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Incorporation (21 pages) |
2 December 2005 | Incorporation (21 pages) |