Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Mr Harry Stephenson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Mr Alan Troman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Legal Researcher |
Correspondence Address | 38 Richmond Road Newton Hall Estate Durham County Durham DH1 5NS |
Website | investment-berlin-immobilien.de |
---|
Registered Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Brian Malcolm Dunn 37.50% Ordinary |
---|---|
150 at £1 | Harry Stephenson 37.50% Ordinary |
50 at £1 | Janet Stephenson 12.50% Ordinary A |
50 at £1 | Kay Dunn 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,222 |
Cash | £33,567 |
Current Liabilities | £16,412 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Change of details for Mr Harry Stephenson as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Change of details for Mr Brian Malcolm Dunn as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Brian Malcolm Dunn as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Harry Stephenson as a person with significant control on 1 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 March 2017 | Director's details changed for Mr Brian Malcolm Dunn on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Chester Le Street Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Harry Stephenson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Brian Malcolm Dunn on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Harry Stephenson on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Chester Le Street Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
7 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Registered office address changed from 36 Park Road North Chester Le Street County Durham DH3 3SD on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 36 Park Road North Chester Le Street County Durham DH3 3SD on 28 June 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 July 2010 | Director's details changed for Mr Harry Stephenson on 14 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Harry Stephenson on 14 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Brian Dunn on 14 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mr Brian Dunn on 14 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 January 2010 | Termination of appointment of Alan Troman as a director (1 page) |
28 January 2010 | Termination of appointment of Alan Troman as a director (1 page) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2008 | Incorporation (13 pages) |
14 July 2008 | Incorporation (13 pages) |