Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mrs Doreen Mallen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falstone Close North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Rachel Teasdale |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Falstone Close North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Brian Mallen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charters Midhurst Road Newcastle Upon Tyne Tyne & Wear NE12 9NU |
Director Name | David Michael Thornton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Secretary Name | Ritson Joseph Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Chester Le Street County Durham DH3 3TR |
Director Name | Mr Paul David Thompson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falstone Close North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | dnrltd.com |
---|---|
Telephone | 07 816191703 |
Telephone region | Mobile |
Registered Address | Falstone Close North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
20k at £1 | Dnr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,852 |
Cash | £180,533 |
Current Liabilities | £452,777 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
---|---|
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
22 September 2016 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
22 September 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 September 2016 | Director's details changed for Mr Paul David Thompson on 16 June 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
12 January 2015 | Accounts for a small company made up to 28 February 2014 (6 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 August 2014 | Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page) |
26 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
18 September 2013 | Register(s) moved to registered office address (1 page) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Director's details changed for Mr Paul David Thompson on 18 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Scott Mallen on 18 September 2012 (2 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
6 April 2011 | Company name changed mallen thornton digital print LIMITED\certificate issued on 06/04/11
|
25 March 2011 | Appointment of Mrs Doreen Mallen as a director (2 pages) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
5 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
4 October 2010 | Appointment of Mr Paul David Thompson as a director (2 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Registered office address changed from Falstone Close North Tyne Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SZ Uk on 22 September 2010 (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
1 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
2 October 2009 | Return made up to 18/09/09; full list of members (4 pages) |
2 October 2009 | Location of register of members (1 page) |
19 August 2009 | Ad 15/07/09\gbp si 19000@1=19000\gbp ic 1000/20000\ (2 pages) |
30 October 2008 | Director appointed scott mallen (2 pages) |
30 October 2008 | Ad 18/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
30 October 2008 | Secretary appointed ritson joseph hunter (2 pages) |
30 October 2008 | Director appointed brian mallen (2 pages) |
30 October 2008 | Director appointed david michael thornton (2 pages) |
30 October 2008 | Accounting reference date shortened from 30/09/2009 to 28/02/2009 (1 page) |
15 October 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 October 2008 | Memorandum and Articles of Association (8 pages) |
25 September 2008 | Company name changed mallen and thornton digital print LIMITED\certificate issued on 25/09/08 (2 pages) |
18 September 2008 | Incorporation (12 pages) |