Wynyard
Billingham
TS22 5TB
Secretary Name | Christine Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2009(4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 3a Evolution Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Mrs Christine Stephenson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Evolution Wynyard Avenue Wynyard Billingham TS22 5TB |
Secretary Name | Mr Stephen McKie |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11, Ashfield Close Greatham Hartlepool Hartlepool Teesside TS25 2HY |
Website | dpcne.com |
---|
Registered Address | 3a Evolution Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Christine Stephenson 50.00% Ordinary |
---|---|
50 at £1 | Michael Stephenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,777 |
Cash | £52,871 |
Current Liabilities | £8,225 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
4 November 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
---|---|
7 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
8 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mrs Christine Stephenson as a director on 1 April 2017 (2 pages) |
22 June 2018 | Secretary's details changed for Christine Stephenson on 14 June 2018 (1 page) |
22 June 2018 | Director's details changed for Mr Michael Stephenson on 14 June 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Mr Michael Stephenson as a person with significant control on 22 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Michael Stephenson as a person with significant control on 22 October 2017 (2 pages) |
25 September 2017 | Registered office address changed from 21 Hillcrest Grove Elwick Hartlepool TS27 3EH to Hub 2 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 25 September 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
21 September 2015 | Registered office address changed from 32 Crowland Road Hartlepool Teesside TS25 2JN to 21 Hillcrest Grove Elwick Hartlepool TS27 3EH on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 32 Crowland Road Hartlepool Teesside TS25 2JN to 21 Hillcrest Grove Elwick Hartlepool TS27 3EH on 21 September 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr Michael Stephenson on 22 October 2009 (2 pages) |
3 November 2014 | Director's details changed for Mr Michael Stephenson on 22 October 2009 (2 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (15 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
6 August 2009 | Ad 16/07/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
6 August 2009 | Ad 16/07/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
4 March 2009 | Appointment terminated secretary stephen mckie (1 page) |
4 March 2009 | Appointment terminated secretary stephen mckie (1 page) |
4 March 2009 | Secretary appointed christine stephenson (2 pages) |
4 March 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
4 March 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
4 March 2009 | Secretary appointed christine stephenson (2 pages) |
22 October 2008 | Incorporation (11 pages) |
22 October 2008 | Incorporation (11 pages) |