Consett Business Park
Consett
DH8 6BN
Secretary Name | Mr Peter Doubble Morris |
---|---|
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Derwentside Business Centre Consett Business Park Consett DH8 6BN |
Director Name | Mr Peter Doubble Morris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Derwentside Business Centre Consett Business Park Consett DH8 6BN |
Registered Address | 97 Derwentside Business Centre Consett Business Park Consett DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Lesley Jane Morris 50.00% Ordinary A |
---|---|
1 at £1 | Peter Doubble Morris 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,076 |
Cash | £18,002 |
Current Liabilities | £25,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Registered office address changed from Mulberry House Ryton Dorrington Shrewsbury SY5 7LW England to 97 Derwentside Business Centre Consett Business Park Consett DH8 6BN on 8 December 2020 (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Registered office address changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN to Mulberry House Ryton Dorrington Shrewsbury SY5 7LW on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN to Mulberry House Ryton Dorrington Shrewsbury SY5 7LW on 19 April 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Secretary's details changed for Mr Peter Doubble Morris on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Peter Doubble Morris on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Doubble Morris on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Lesley Jane Morris on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Peter Doubble Morris on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Peter Doubble Morris on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Lesley Jane Morris on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Peter Doubble Morris on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mrs Lesley Jane Morris on 9 October 2012 (2 pages) |
26 March 2012 | Registered office address changed from C/O Turner Peachy Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Registered office address changed from C/O Turner Peachy Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom on 26 March 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Appointment of Mr Peter Doubble Morris as a director (2 pages) |
9 December 2010 | Appointment of Mr Peter Doubble Morris as a director (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
15 November 2010 | Resolutions
|
15 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
19 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from Culumn House London Road Shrewsbury Shropshire SY2 6NN on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Lesley Jane Morris on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lesley Jane Morris on 1 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Culumn House London Road Shrewsbury Shropshire SY2 6NN on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Peter Doubble Morris on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lesley Jane Morris on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Peter Doubble Morris on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Peter Doubble Morris on 1 March 2010 (2 pages) |
11 January 2010 | Registered office address changed from Foxley House Ryton Dorrington Shrewsbury Shropshire SY5 7LW United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Foxley House Ryton Dorrington Shrewsbury Shropshire SY5 7LW United Kingdom on 11 January 2010 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 March 2008 | Incorporation (18 pages) |
4 March 2008 | Incorporation (18 pages) |