Birtley
Chester Le Street
DH3 2TD
Director Name | Miss Lauren Hodgson |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 82 Chaytor Road Bridgehill Consett County Durham DH8 8QR |
Director Name | Mr Roland Bell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 43 Oakdale Road Consett County Durham DH8 6AT |
Director Name | Miss Carla Davison |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 09 April 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 South Cross Street Consett County Durham DH8 6DJ |
Director Name | Miss Katy Sullivan |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Benfieldside Road Consett County Durham DH8 0SE |
Director Name | Mrs Carolyne Mack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 The Crescent Tanfield Lea Stanley County Durham DH9 9NQ |
Director Name | Mrs Sandra Ainsley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Greenways Consett County Durham DH8 7DJ |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola BVI |
Secretary Name | Forrest Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2014) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Website | message-mobile.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Office 3n Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Maple Management LTD 50.00% Ordinary |
---|---|
1 at £1 | Sapphire Management Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,648 |
Current Liabilities | £130 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
---|---|
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 February 2017 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 (1 page) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 November 2015 | Termination of appointment of Carolyne Mack as a director on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Sandra Ainsley as a director on 11 November 2015 (2 pages) |
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Forrest Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Registered office address changed from 76 Chaytor Road Consett County Durham DH8 8QR England on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Katy Sullivan as a director (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from 15 South Cross Street Consett County Durham DH8 6DJ England on 30 July 2013 (1 page) |
19 April 2013 | Secretary's details changed for Forrest Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Forrest Secretaries Ltd on 1 October 2012 (2 pages) |
9 April 2013 | Termination of appointment of Carla Davison as a director (1 page) |
9 April 2013 | Appointment of Miss Katy Sullivan as a director (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 January 2013 | Termination of appointment of Roland Bell as a director (1 page) |
3 January 2013 | Appointment of Ms Carla Davison as a director (2 pages) |
3 January 2013 | Registered office address changed from 43 Oakdale Road Consett County Durham DH8 6AT United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 43 Oakdale Road Consett County Durham DH8 6AT United Kingdom on 3 January 2013 (1 page) |
11 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
1 November 2011 | Appointment of Forrest Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
4 October 2011 | Termination of appointment of Lauren Hodgson as a director (1 page) |
4 October 2011 | Registered office address changed from 9 Braemer Court, Blackhill Consett Durham DH8 8TZ on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Roland Bell as a director (2 pages) |
4 October 2011 | Registered office address changed from 9 Braemer Court, Blackhill Consett Durham DH8 8TZ on 4 October 2011 (1 page) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Bournewood Limited on 3 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Bournewood Limited on 3 July 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
8 August 2007 | Memorandum and Articles of Association (7 pages) |
2 August 2007 | Company name changed digital pay network uk LIMITED\certificate issued on 02/08/07 (2 pages) |
3 July 2007 | Incorporation (14 pages) |