Waterhouses
County Durham
DH7 9AR
Secretary Name | Kim Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2005(same day as company formation) |
Role | School Teacher |
Correspondence Address | 21 Russell Street Waterhouses County Durham DH7 9AR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.directcarparts.co.uk/ |
---|---|
Telephone | 0191 3847803 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 11 New Road Crook DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
90 at £1 | Simon Jennings 90.00% Ordinary |
---|---|
10 at £1 | Kim Jennings 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£215,528 |
Cash | £8,654 |
Current Liabilities | £161,095 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
26 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
16 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
6 December 2022 | Registered office address changed from Front Street Framwellgate Moor Durham Co Durham DH1 5AU to Unit 11 New Road Crook DL15 8QX on 6 December 2022 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Registered office address changed from 21 Russell Street Waterhouses County Durham DH7 9AR on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 21 Russell Street Waterhouses County Durham DH7 9AR on 24 May 2010 (1 page) |
11 February 2010 | Director's details changed for Simon Jennings on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Jennings on 1 January 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Simon Jennings on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: rowlands house, portobello road, birtley, chester le street, county durham DH3 2RY (1 page) |
12 January 2006 | Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: rowlands house, portobello road, birtley, chester le street, county durham DH3 2RY (1 page) |
12 January 2006 | Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
20 December 2005 | Incorporation (9 pages) |
20 December 2005 | Incorporation (9 pages) |