Houghton Le Spring
Tyne And Wear
DH5 8AN
Director Name | Mr Keith Michael Scott |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(2 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne And Wear DH5 8AN |
Director Name | Derrick White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Broadway Avenue Trimdon Village County Durham Cleveland TS29 6PU |
Director Name | Pauline White |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Broadway Avenue Trimdon Village County Durham Cleveland TS29 6PU |
Director Name | Steven White |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 The Orchard Sedgefield Stockton On Tees Cleveland TS21 3AQ |
Secretary Name | Pauline White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Broadway Avenue Trimdon Village County Durham Cleveland TS29 6PU |
Secretary Name | David Ian Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne And Wear DH5 8AN |
Director Name | Mary Hannah Scott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne And Wear DH5 8AN |
Website | www.southdurhamrefrigeration.co.uk |
---|
Registered Address | Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne And Wear DH5 8AN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £118,796 |
Cash | £44,355 |
Current Liabilities | £50,897 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
26 May 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
---|---|
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
5 January 2022 | Termination of appointment of Mary Hannah Scott as a director on 7 June 2021 (1 page) |
5 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
20 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
11 November 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with updates (3 pages) |
16 January 2019 | Termination of appointment of David Ian Wheatley as a secretary on 6 March 2018 (1 page) |
13 March 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 February 2016 | Registered office address changed from Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne and Wear DH5 8AH to Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne and Wear DH5 8AN on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne and Wear DH5 8AH to Unit 13 Market Place Industrial Estate Houghton Le Spring Tyne and Wear DH5 8AN on 15 February 2016 (1 page) |
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for David Cecil Martin Jones on 1 December 2012 (2 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for David Cecil Martin Jones on 1 December 2012 (2 pages) |
29 January 2013 | Director's details changed for David Cecil Martin Jones on 1 December 2012 (2 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
9 January 2011 | Termination of appointment of Pauline White as a secretary (1 page) |
9 January 2011 | Secretary's details changed for David Ian Wheatley on 19 January 2010 (1 page) |
9 January 2011 | Secretary's details changed for David Ian Wheatley on 19 January 2010 (1 page) |
9 January 2011 | Termination of appointment of Pauline White as a secretary (1 page) |
16 September 2010 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
16 September 2010 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Pauline White on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Pauline White on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Appointment of David Ian Wheatley as a secretary (3 pages) |
12 February 2010 | Appointment of David Ian Wheatley as a secretary (3 pages) |
12 February 2010 | Termination of appointment of Steven White as a director (2 pages) |
12 February 2010 | Termination of appointment of Pauline White as a director (2 pages) |
12 February 2010 | Termination of appointment of Pauline White as a director (2 pages) |
12 February 2010 | Appointment of David Cecil Martin Jones as a director (3 pages) |
12 February 2010 | Appointment of Mary Hannah Scott as a director (3 pages) |
12 February 2010 | Appointment of Mary Hannah Scott as a director (3 pages) |
12 February 2010 | Termination of appointment of Steven White as a director (2 pages) |
12 February 2010 | Appointment of David Cecil Martin Jones as a director (3 pages) |
12 February 2010 | Registered office address changed from Unit 2B Trimdon Grange Industrial Estate Trimdon Grange County Durham TS29 6PA on 12 February 2010 (3 pages) |
12 February 2010 | Registered office address changed from Unit 2B Trimdon Grange Industrial Estate Trimdon Grange County Durham TS29 6PA on 12 February 2010 (3 pages) |
12 February 2010 | Appointment of Keith Michael Scott as a director (3 pages) |
12 February 2010 | Termination of appointment of Derrick White as a director (2 pages) |
12 February 2010 | Termination of appointment of Derrick White as a director (2 pages) |
12 February 2010 | Appointment of Keith Michael Scott as a director (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from 28 broadway avenue, trimdon village, county durham cleveland TS29 6PU (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 28 broadway avenue, trimdon village, county durham cleveland TS29 6PU (1 page) |
3 January 2008 | Incorporation (11 pages) |
3 January 2008 | Incorporation (11 pages) |