Brandon Village
Durham
DH7 8UN
Director Name | Mr Philip Anthony Robinson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Tanfield Lea Industrial Estate South Tanfie Stanley County Durham DH9 9QX |
Director Name | Paul Templeman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Fieldside Taltern Durham DH2 1DY |
Director Name | David Edmund Wright |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bellerby Drive Ouston County Durham DH2 1TW |
Director Name | Mr Raymond Knox |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 North End Brandon Village Durham DH7 8UN |
Secretary Name | Paul Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Fieldside Taltern Durham DH2 1DY |
Director Name | Mr Geoff Bent |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2010) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 8 Salisbury Road Newton Hall Durham County Durham DH1 5QT |
Website | rumc-ltd.com |
---|---|
Telephone | 01207 236334 |
Telephone region | Consett |
Registered Address | Unit 8 Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
5 at £1 | Raymond Knox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,900 |
Cash | £12 |
Current Liabilities | £67,216 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
22 August 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
22 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Raymond Knox as a secretary on 17 February 2023 (1 page) |
11 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
11 March 2022 | Notification of Philip Anthony Robinson as a person with significant control on 28 January 2022 (2 pages) |
11 March 2022 | Cessation of Raymond Knox as a person with significant control on 28 January 2022 (1 page) |
2 February 2022 | Termination of appointment of Raymond Knox as a director on 28 January 2022 (1 page) |
1 February 2022 | Appointment of Mr Philip Anthony Robinson as a director on 28 January 2022 (2 pages) |
8 November 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
29 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Geoff Bent as a director (1 page) |
24 March 2011 | Termination of appointment of Geoff Bent as a director (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 April 2010 | Director's details changed for Mr Geoff Bent on 28 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Raymond Knox on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Raymond Knox on 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Geoff Bent on 28 February 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 January 2009 | Appointment terminated director david wright (1 page) |
21 January 2009 | Appointment terminated director david wright (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page) |
18 July 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 July 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 July 2008 | Ad 28/02/07\gbp si 5@1=5\gbp ic 4/9\ (2 pages) |
17 July 2008 | Ad 28/02/07\gbp si 5@1=5\gbp ic 4/9\ (2 pages) |
17 July 2008 | Director appointed mr geoff alan bent (1 page) |
17 July 2008 | Director appointed mr geoff alan bent (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 30, imex business centre birtley county durham DH3 1QT (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 30, imex business centre birtley county durham DH3 1QT (1 page) |
31 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
31 March 2007 | Ad 19/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 March 2007 | Secretary resigned;director resigned (1 page) |
31 March 2007 | Ad 19/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned;director resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
28 February 2007 | Incorporation (18 pages) |
28 February 2007 | Incorporation (18 pages) |