Company NameOfficestor Installations Limited
DirectorsSimon Curry and Thomas Stephen Alexander
Company StatusActive
Company Number06535861
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Curry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
Secretary NameMr Simon Curry
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
Director NameThomas Stephen Alexander
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(3 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pilkington Way
Auckland Park
Bishop Auckland
Durham
DL14 8YN
Director NameMr Derek Curry
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Austen Way
High Farm
Crook
County Durham
DL15 9UT

Contact

Websiteofficestorinstallations.co.uk
Email address[email protected]
Telephone01388 601212
Telephone regionBishop Auckland / Stanhope

Location

Registered Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Mr Simon Curry
51.00%
Ordinary
98 at £1Mr Thomas Stephen Alexander
49.00%
Ordinary

Financials

Year2014
Net Worth-£8,957
Current Liabilities£13,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
22 March 2023Termination of appointment of Thomas Stephen Alexander as a director on 17 March 2023 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 June 2022Second filing for the appointment of Thomas Stephen Alexander as a director (4 pages)
24 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(4 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Director's details changed for Mr Thomas Stephen Alexander on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Mr Thomas Stephen Alexander on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 16 November 2011 (1 page)
9 November 2011Appointment of Mr Thomas Stephen Alexander as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/202.
(3 pages)
9 November 2011Appointment of Mr Thomas Stephen Alexander as a director (2 pages)
9 November 2011Appointment of Mr Thomas Stephen Alexander as a director (2 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Simon Curry on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Simon Curry on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Simon Curry on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Simon Curry on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Simon Curry on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Simon Curry on 2 March 2010 (1 page)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 June 2009Appointment terminated director derek curry (1 page)
9 June 2009Appointment terminated director derek curry (1 page)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from chandler house 64 duke street darlington county durham DL3 7AN united kingdom (1 page)
8 August 2008Registered office changed on 08/08/2008 from chandler house 64 duke street darlington county durham DL3 7AN united kingdom (1 page)
17 March 2008Incorporation (9 pages)
17 March 2008Incorporation (9 pages)