Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
Secretary Name | Mr Simon Curry |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX |
Director Name | Thomas Stephen Alexander |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(3 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pilkington Way Auckland Park Bishop Auckland Durham DL14 8YN |
Director Name | Mr Derek Curry |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Austen Way High Farm Crook County Durham DL15 9UT |
Website | officestorinstallations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 601212 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
102 at £1 | Mr Simon Curry 51.00% Ordinary |
---|---|
98 at £1 | Mr Thomas Stephen Alexander 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,957 |
Current Liabilities | £13,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
29 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
22 March 2023 | Termination of appointment of Thomas Stephen Alexander as a director on 17 March 2023 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 June 2022 | Second filing for the appointment of Thomas Stephen Alexander as a director (4 pages) |
24 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Director's details changed for Mr Thomas Stephen Alexander on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for Mr Thomas Stephen Alexander on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 16 November 2011 (1 page) |
9 November 2011 | Appointment of Mr Thomas Stephen Alexander as a director
|
9 November 2011 | Appointment of Mr Thomas Stephen Alexander as a director (2 pages) |
9 November 2011 | Appointment of Mr Thomas Stephen Alexander as a director (2 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Simon Curry on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Simon Curry on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Simon Curry on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Simon Curry on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Simon Curry on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Simon Curry on 2 March 2010 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 June 2009 | Appointment terminated director derek curry (1 page) |
9 June 2009 | Appointment terminated director derek curry (1 page) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from chandler house 64 duke street darlington county durham DL3 7AN united kingdom (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from chandler house 64 duke street darlington county durham DL3 7AN united kingdom (1 page) |
17 March 2008 | Incorporation (9 pages) |
17 March 2008 | Incorporation (9 pages) |