Durham
DH1 1TW
Director Name | Dr Daniela Collins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Roger Murray Collins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Guy Maxwell Collins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Itconsultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Mount Pleasant Road Exeter Devon EX4 7AH |
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Guy Maxwell Collins 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 October 2020 | Registered office address changed from C/O Will Assist Enterprise House Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to Portland House Belmont Business Park Durham DH1 1TW on 29 October 2020 (1 page) |
11 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
16 March 2016 | Appointment of Dr Daniela Collins as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Roger Murray Collins as a director on 16 March 2016 (2 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
16 March 2016 | Termination of appointment of Guy Maxwell Collins as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Dr Daniela Collins as a director on 16 March 2016 (2 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
16 March 2016 | Appointment of Mr Roger Murray Collins as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Guy Maxwell Collins as a director on 16 March 2016 (1 page) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 November 2015 | Registered office address changed from White Cottage the Terrace Dalton Piercy Hartlepool Cleveland TS27 3HX to C/O Will Assist Enterprise House Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from White Cottage the Terrace Dalton Piercy Hartlepool Cleveland TS27 3HX to C/O Will Assist Enterprise House Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF on 13 November 2015 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Registered office address changed from Trenchside Cottage Ranvensworth Gateshead NE11 0HQ on 27 July 2012 (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 July 2012 | Secretary's details changed for Mr Roger Murray Collins on 27 July 2012 (1 page) |
27 July 2012 | Secretary's details changed for Mr Roger Murray Collins on 27 July 2012 (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 July 2012 | Registered office address changed from Trenchside Cottage Ranvensworth Gateshead NE11 0HQ on 27 July 2012 (1 page) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Roger Murray Collins on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Guy Maxwell Collins on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Guy Maxwell Collins on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Roger Murray Collins on 23 November 2009 (1 page) |
12 January 2009 | Director appointed guy maxwell collins (2 pages) |
12 January 2009 | Director appointed guy maxwell collins (2 pages) |
5 December 2008 | Secretary appointed roger murray collins (2 pages) |
5 December 2008 | Secretary appointed roger murray collins (2 pages) |
4 November 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
4 November 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
3 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
3 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
30 October 2008 | Incorporation (6 pages) |
30 October 2008 | Incorporation (6 pages) |