Peterlee
County Durham
SR8 1NG
Director Name | Mr Samuel Musgrave |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(18 years after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
Director Name | Mr Kavan Young |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(18 years after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
Director Name | Simon Mark Johnson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grindon Villa Grindon Thorpe Thewles Stockton On Tees Cleveland TS21 3HY |
Secretary Name | Simon Mark Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grindon Villa Grindon Thorpe Thewles Stockton On Tees Cleveland TS21 3HY |
Secretary Name | Ann Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Hazeldene House Edder Acres Farm Shotton Colliery County Durham DH6 2QB |
Website | www.dealernetfinance.co.uk |
---|
Registered Address | Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Howard Musgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189 |
Cash | £2,687 |
Current Liabilities | £31,527 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
10 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
17 January 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 December 2013 | Termination of appointment of Ann Musgrave as a secretary (1 page) |
4 December 2013 | Termination of appointment of Ann Musgrave as a secretary (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 May 2011 | Director's details changed for Mr Howard Musgrave on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Howard Musgrave on 13 May 2011 (2 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Register(s) moved to registered office address (1 page) |
3 March 2011 | Register(s) moved to registered office address (1 page) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Director's details changed for Howard Musgrave on 27 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Howard Musgrave on 27 February 2010 (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
18 May 2009 | Location of register of members (1 page) |
18 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2006 | Resolutions
|
27 February 2006 | Incorporation (10 pages) |
27 February 2006 | Incorporation (10 pages) |