Darlington
Co. Durham
DL3 7EH
Director Name | Kathleen Griffin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Director Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | City Hospitals Sunderland Kayll Road Sunderland Tyne And Wear SR4 7TP |
Director Name | Mr Leigh Turnbull |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alverton Drive Newton Aycliffe Co Durham DL5 7PP |
Secretary Name | Kevin James Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 The Green Aycliffe Village Co Durham DL5 6JU |
Secretary Name | Jeanette Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | 2 Hopelands Heighington Village Newton Aycliffe County Durham DL5 6PQ |
Director Name | John Flynn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopelands Heighington Village Newton Aycliffe County Durham DL5 6PQ |
Website | www.northeasttechnologypark.com |
---|---|
Telephone | 01740 625250 |
Telephone region | Sedgefield |
Registered Address | 2 Hopelands Heighington Village Newton Aycliffe County Durham DL5 6PQ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Heighington |
Ward | Heighington & Coniscliffe |
Built Up Area | Heighington |
10 at £0.5 | John Flynn 5.00% Ordinary |
---|---|
80 at £0.5 | Andrew Turner 40.00% Ordinary |
80 at £0.5 | Reece Group Limited 40.00% Ordinary |
30 at £0.5 | City Hospitals Sunderland Nhs Trust 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504 |
Cash | £394 |
Current Liabilities | £1,263 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
13 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
---|---|
8 September 2022 | Confirmation statement made on 9 August 2022 with updates (5 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
21 September 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
30 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
28 August 2019 | Change of details for Mr Andrew Turner as a person with significant control on 11 August 2017 (2 pages) |
28 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
11 September 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
16 August 2017 | Termination of appointment of John Flynn as a director on 31 March 2017 (1 page) |
16 August 2017 | Change of details for Mr Andrew Turner as a person with significant control on 19 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
16 August 2017 | Cessation of Reece Group Limited as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
16 August 2017 | Termination of appointment of John Flynn as a director on 31 March 2017 (1 page) |
16 August 2017 | Change of details for Mr Andrew Turner as a person with significant control on 19 July 2017 (2 pages) |
16 August 2017 | Cessation of Reece Group Limited as a person with significant control on 19 July 2017 (1 page) |
16 August 2017 | Cessation of Reece Group Limited as a person with significant control on 19 July 2017 (1 page) |
27 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Appointment of John Flynn as a director on 15 June 2015 (3 pages) |
30 June 2015 | Appointment of John Flynn as a director on 15 June 2015 (3 pages) |
25 June 2015 | Sub-division of shares on 15 June 2015 (5 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
25 June 2015 | Sub-division of shares on 15 June 2015 (5 pages) |
27 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 December 2013 | Director's details changed for Mr Andrew Turner on 28 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Andrew Turner on 28 October 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
23 May 2013 | Appointment of Kathleen Griffin as a director (3 pages) |
23 May 2013 | Appointment of Kathleen Griffin as a director (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Termination of appointment of Jeanette Turner as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Jeanette Turner as a secretary (2 pages) |
31 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
21 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
9 February 2009 | Company name changed colour-co-ordinate-communicate LIMITED\certificate issued on 10/02/09 (2 pages) |
9 February 2009 | Company name changed colour-co-ordinate-communicate LIMITED\certificate issued on 10/02/09 (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 39 the green, aycliffe village newton aycliffe co durham DL5 6JU (1 page) |
3 December 2008 | Secretary appointed jeanette turner (2 pages) |
3 December 2008 | Secretary appointed jeanette turner (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 39 the green, aycliffe village newton aycliffe co durham DL5 6JU (1 page) |
3 December 2008 | Appointment terminated director leigh turnbull (1 page) |
3 December 2008 | Appointment terminated secretary kevin cox (1 page) |
3 December 2008 | Appointment terminated secretary kevin cox (1 page) |
3 December 2008 | Appointment terminated director leigh turnbull (1 page) |
9 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
9 August 2007 | Incorporation (11 pages) |
9 August 2007 | Incorporation (11 pages) |