North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director Name | Mr Andrew Paul Doris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13d Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr David Anthony Doris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Machine Manf'R 2852 |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountford Road New Hartley Tyne & Wear NE25 0TB |
Secretary Name | John Doris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Mountford Road New Hartley Tyne & Wear NE25 0TB |
Secretary Name | Mr Andrew Doris |
---|---|
Status | Resigned |
Appointed | 01 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 2 Mountford Road New Hartley NE25 0TB |
Director Name | Mrs Helen Marie Doris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13d Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Secretary Name | Mrs Helen Marie Doris |
---|---|
Status | Resigned |
Appointed | 08 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2019) |
Role | Company Director |
Correspondence Address | 13d Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.dadmachiningltd.go-ecommerce.com |
---|---|
Telephone | 01670 738600 |
Telephone region | Morpeth |
Registered Address | 13d Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
100 at £1 | David Anthony Doris & Andrew Doris & Helen Doris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,829 |
Cash | £6,417 |
Current Liabilities | £74,586 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
21 March 2024 | Director's details changed for Mr David Anthony Doris on 21 March 2024 (2 pages) |
---|---|
21 March 2024 | Confirmation statement made on 21 March 2024 with updates (4 pages) |
21 March 2024 | Change of details for Mr David Anthony Doris as a person with significant control on 21 March 2024 (2 pages) |
4 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
22 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Termination of appointment of Helen Marie Doris as a director on 5 September 2019 (1 page) |
27 March 2020 | Termination of appointment of Helen Marie Doris as a secretary on 15 September 2019 (1 page) |
27 March 2020 | Cessation of Helen Marie Doris as a person with significant control on 15 September 2019 (1 page) |
27 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Secretary's details changed for Mrs Helen Marie Doris on 21 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Mrs Helen Marie Doris on 21 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 2 Mountford Road New Hartley NE25 0TB to 13D Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 2 Mountford Road New Hartley NE25 0TB to 13D Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Director's details changed for Mr Andrew Paul Doris on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Andrew Paul Doris on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Marie Doris on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Marie Doris on 21 March 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed (1 page) |
13 May 2015 | Secretary's details changed for {officer_name} (1 page) |
13 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed (1 page) |
12 May 2015 | Termination of appointment of Andrew Doris as a secretary on 8 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Andrew Doris as a secretary on 8 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Andrew Doris as a secretary on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Mrs Helen Marie Doris as a secretary on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Helen Marie Doris as a secretary on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Helen Marie Doris as a secretary on 8 May 2015 (2 pages) |
8 December 2014 | Appointment of Mrs Helen Marie Doris as a director on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Andrew Paul Doris as a director on 28 November 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Appointment of Mrs Helen Marie Doris as a director on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Andrew Paul Doris as a director on 28 November 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
27 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Appointment of Mr David Anthony Doris as a director (2 pages) |
9 June 2010 | Appointment of Mr David Anthony Doris as a director (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Termination of appointment of John Doris as a secretary (1 page) |
24 March 2010 | Termination of appointment of John Doris as a secretary (1 page) |
24 March 2010 | Termination of appointment of David Doris as a director (1 page) |
24 March 2010 | Appointment of Mr Andrew Doris as a secretary (1 page) |
24 March 2010 | Termination of appointment of David Doris as a director (1 page) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Appointment of Mr Andrew Doris as a secretary (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Ad 21/03/06--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Ad 21/03/06--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (13 pages) |
21 March 2006 | Incorporation (13 pages) |