Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Mr Craig Robson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(13 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 I Waldon House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Paul Rushforth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Molesdon Close North Shields Tyne And Wear NE30 3PY |
Secretary Name | Amanda Laura Rushforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 7 Molesdon Close North Shields Tyne And Wear NE30 3PY |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | northeastasbestosremoval.co.uk |
---|---|
Telephone | 01670 716006 |
Telephone region | Morpeth |
Registered Address | Unit 23 I Waldon House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2013 |
---|---|
Net Worth | £380,173 |
Cash | £303,355 |
Current Liabilities | £339,344 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
2 August 2023 | Delivered on: 9 August 2023 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
9 August 2023 | Registration of charge 066995490001, created on 2 August 2023 (10 pages) |
24 February 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
29 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 November 2021 | Registered office address changed from Unit 23 I Walden House Mandale Park Belmont Industrial Estate Durham DH1 1th England to Unit 23 I Waldon House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 10 November 2021 (1 page) |
4 November 2021 | Registered office address changed from Unit 32 I Waldon House Mandale Business Park Belmont Industrial Estate Durham DH1 1th United Kingdom to Unit 23 I Walden House Mandale Park Belmont Industrial Estate Durham DH1 1th on 4 November 2021 (1 page) |
3 November 2021 | Registered office address changed from Unit 58B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Unit 32 I Waldon House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 3 November 2021 (1 page) |
3 November 2021 | Termination of appointment of Paul Rushforth as a director on 3 November 2021 (1 page) |
11 October 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
23 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
15 September 2021 | Appointment of Mr Craig Robson as a director on 15 September 2021 (2 pages) |
19 July 2021 | Appointment of Mr Adam Marshall as a director on 17 June 2021 (2 pages) |
19 July 2021 | Cessation of Paul Rushforth as a person with significant control on 17 June 2021 (1 page) |
19 July 2021 | Notification of Adam Marshall as a person with significant control on 17 June 2021 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
24 June 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
7 June 2021 | Termination of appointment of Amanda Laura Rushforth as a secretary on 31 May 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
8 October 2019 | Change of details for Mr Paul Rushforth as a person with significant control on 23 May 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Statement of company's objects (2 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
7 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement of company's objects (2 pages) |
7 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Registered office address changed from Unit 14 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Unit 14 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Unit 14 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 1 March 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Paul Rushforth on 30 November 2009 (2 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Paul Rushforth on 30 November 2009 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
28 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 7 molesdon close north shields tyne and wear NE30 3PY (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 7 molesdon close north shields tyne and wear NE30 3PY (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
8 January 2009 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
8 January 2009 | Secretary appointed amanda laura rushforth (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
8 January 2009 | Appointment terminated director muckle director LIMITED (1 page) |
8 January 2009 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Director appointed paul rushforth (2 pages) |
8 January 2009 | Appointment terminated director muckle director LIMITED (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Secretary appointed amanda laura rushforth (2 pages) |
8 January 2009 | Director appointed paul rushforth (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
30 December 2008 | Company name changed timec 1189 LIMITED\certificate issued on 30/12/08 (3 pages) |
30 December 2008 | Company name changed timec 1189 LIMITED\certificate issued on 30/12/08 (3 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
16 September 2008 | Incorporation (15 pages) |
16 September 2008 | Incorporation (15 pages) |