Chester Le Street
County Durham
DH3 3DB
Secretary Name | Mrs Karin Mair |
---|---|
Status | Current |
Appointed | 10 January 2017(8 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Mains House 143 Front Street Chester Le Street DH3 3AU |
Director Name | Mr Derek Joseph Mair |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6 Kennersdene Tynemouth Tyne & Wear NE30 2LT |
Director Name | Mr Jonathan Glen Mair |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kennersdene Tynemouth Tyne & Wear NE30 2LT |
Secretary Name | Mr Derek Joseph Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kennersdene Tynemouth Tyne & Wear NE30 2LT |
Director Name | Mr Andrew Graham Wright |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 November 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Website | isurvey-inventory.co.uk |
---|
Registered Address | Mains House 143 Front Street Chester Le Street DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Derek Mair 60.00% Ordinary |
---|---|
300 at £1 | Andrew Wright 30.00% Ordinary |
100 at £1 | Rupak Kharel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,235 |
Cash | £18,430 |
Current Liabilities | £51,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
7 July 2009 | Delivered on: 8 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Change of details for Mr Derek Joseph Mair as a person with significant control on 30 November 2022 (2 pages) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
24 January 2023 | Purchase of own shares.
|
24 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
23 January 2023 | Change of details for Mr Derek Joseph Mair as a person with significant control on 20 January 2023 (2 pages) |
11 January 2023 | Resolutions
|
6 January 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 September 2022 | Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom to Mains House 143 Front Street Chester Le Street DH3 3AU on 12 September 2022 (1 page) |
10 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 October 2021 | Change of details for Mr Derek Joseph Mair as a person with significant control on 26 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Derek Joseph Mair on 26 October 2021 (2 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
21 December 2020 | Termination of appointment of Andrew Graham Wright as a director on 24 November 2020 (1 page) |
10 September 2020 | Memorandum and Articles of Association (21 pages) |
10 September 2020 | Change of share class name or designation (2 pages) |
10 September 2020 | Resolutions
|
21 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 October 2019 | Director's details changed for Mr Derek Joseph Mair on 16 October 2019 (2 pages) |
23 October 2019 | Change of details for Mr Derek Joseph Mair as a person with significant control on 16 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 15 October 2019 (1 page) |
20 August 2019 | Resolutions
|
16 August 2019 | Statement of capital following an allotment of shares on 29 March 2018
|
16 August 2019 | Change of share class name or designation (2 pages) |
9 August 2019 | Second filing of Confirmation Statement dated 09/01/2019 (6 pages) |
30 April 2019 | Change of details for Mr Derek Joseph Mair as a person with significant control on 23 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr Derek Joseph Mair on 23 April 2019 (2 pages) |
28 March 2019 | Registered office address changed from C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 March 2019 (1 page) |
21 January 2019 | Change of details for Mr Derek Joseph Mair as a person with significant control on 5 December 2018 (2 pages) |
19 January 2019 | 09/01/19 Statement of Capital gbp 1301
|
19 January 2019 | Cessation of Derek Joseph Mair as a person with significant control on 29 March 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 May 2018 | Resolutions
|
16 May 2018 | Notification of Derek Joseph Mair as a person with significant control on 29 March 2018 (4 pages) |
22 January 2018 | Director's details changed for Mr Derek Joseph Mair on 1 December 2017 (2 pages) |
21 January 2018 | Change of details for Mr Derek Joseph Mair as a person with significant control on 1 December 2017 (2 pages) |
21 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
13 February 2017 | Termination of appointment of Derek Joseph Mair as a secretary on 10 January 2017 (1 page) |
13 February 2017 | Appointment of Mrs Karin Mair as a secretary on 10 January 2017 (2 pages) |
13 February 2017 | Termination of appointment of Derek Joseph Mair as a secretary on 10 January 2017 (1 page) |
13 February 2017 | Appointment of Mrs Karin Mair as a secretary on 10 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
12 January 2017 | Director's details changed for Mr Derek Joseph Mair on 10 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
12 January 2017 | Director's details changed for Mr Derek Joseph Mair on 10 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 November 2016 | Satisfaction of charge 1 in full (5 pages) |
23 November 2016 | Satisfaction of charge 1 in full (5 pages) |
26 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2015 | Termination of appointment of Jonathan Glen Mair as a director on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of a director (1 page) |
21 January 2015 | Registered office address changed from 6 Kennersdene Tynemouth Tyne and Wear NE30 2LT to C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 6 Kennersdene Tynemouth Tyne and Wear NE30 2LT to C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Jonathan Glen Mair as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of a director (1 page) |
21 January 2015 | Appointment of Mr Derek Joseph Mair as a director on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Derek Joseph Mair as a director on 21 January 2015 (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
9 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
24 June 2011 | Appointment of Mr Andrew Graham Wright as a director (2 pages) |
24 June 2011 | Appointment of Mr Andrew Graham Wright as a director (2 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
2 September 2009 | Appointment terminated director jonathan mair (1 page) |
2 September 2009 | Appointment terminated director derek mair (1 page) |
2 September 2009 | Secretary appointed derek joseph mair logged form (1 page) |
2 September 2009 | Secretary appointed derek joseph mair logged form (1 page) |
2 September 2009 | Appointment terminated director jonathan mair (1 page) |
2 September 2009 | Appointment terminated director derek mair (1 page) |
2 September 2009 | Director appointed jonathan glen mair (1 page) |
2 September 2009 | Director appointed jonathan glen mair (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2009 | Company name changed specialist inventory solutions LTD\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Company name changed specialist inventory solutions LTD\certificate issued on 05/02/09 (2 pages) |
9 January 2009 | Incorporation (18 pages) |
9 January 2009 | Incorporation (18 pages) |