Newton Aycliffe
County Durham
DL5 5JU
Director Name | Mr Martin John Granville |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrymead Front Street, Churchill Bristol BS19 5NB |
Secretary Name | Carol Ann Hoddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Severnside 10 Kings Road Clevedon North Somerset BS21 7HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | aycliffeselfstorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 320019 |
Telephone region | Darlington |
Registered Address | Unit 15 Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
100 at £1 | Allan Sangster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,154 |
Cash | £2,911 |
Current Liabilities | £20,067 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
14 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 June 2015 | Termination of appointment of Carol Ann Hoddell as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Carol Ann Hoddell as a secretary on 11 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin John Granville as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin John Granville as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin John Granville as a director on 4 June 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 September 2014 | Director's details changed for Allan Michael Sangster on 20 July 2014 (2 pages) |
8 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Allan Michael Sangster on 20 July 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 August 2010 | Annual return made up to 25 July 2010 (14 pages) |
17 August 2010 | Annual return made up to 25 July 2010 (14 pages) |
13 July 2010 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 13 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 16 queen square bristol BS1 4NT (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 16 queen square bristol BS1 4NT (1 page) |
27 August 2008 | Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 August 2008 | Secretary appointed carol ann hoddell (2 pages) |
26 August 2008 | Director appointed allan michael sangster (2 pages) |
26 August 2008 | Director appointed allan michael sangster (2 pages) |
26 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
26 August 2008 | Director appointed martin john granville (2 pages) |
26 August 2008 | Director appointed martin john granville (2 pages) |
26 August 2008 | Secretary appointed carol ann hoddell (2 pages) |
25 July 2008 | Incorporation (16 pages) |
25 July 2008 | Incorporation (16 pages) |