Parsons Industrial Estate
Washington
NE37 1ET
Director Name | Mr Scott Anthony Lewthwaite |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Rosse Close Parsons Workshops Parsons Industrial Washington Tyne And Wear NE37 1HB |
Website | dvcroofing.net |
---|
Registered Address | 6 Rosse Close Parsons Workshops Parsons Industrial Estate Washington NE37 1ET |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Darren Royston Van-cliff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,028 |
Current Liabilities | £208,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
6 June 2022 | Delivered on: 8 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 April 2019 | Delivered on: 10 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 November 2023 | Amended total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 September 2023 | Appointment of Mr Scott Anthony Lewthwaite as a director on 1 April 2023 (2 pages) |
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 June 2022 | Registration of charge 068063610002, created on 6 June 2022 (16 pages) |
24 March 2022 | Notification of Dvc Holdings Limited as a person with significant control on 31 March 2020 (1 page) |
24 March 2022 | Cessation of Darren Royston Van-Cliff as a person with significant control on 31 March 2020 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 May 2021 | Satisfaction of charge 068063610001 in full (4 pages) |
22 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Registration of charge 068063610001, created on 8 April 2019 (23 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
20 February 2018 | Change of details for Mr Darren Royston Van-Cliff as a person with significant control on 31 January 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Darren Royston Van-Cliff on 31 January 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
31 January 2018 | Change of details for Mr Darren Royston Van-Cliff as a person with significant control on 31 January 2018 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Registered office address changed from Unit 1 Penshaw Way Portobello Ind Est Birtley Chester Le Street County Durham DH3 2SA to 6 Rosse Close Parsons Workshops Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Unit 1 Penshaw Way Portobello Ind Est Birtley Chester Le Street County Durham DH3 2SA to 6 Rosse Close Parsons Workshops Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 18 November 2014 (1 page) |
31 January 2014 | Director's details changed for Darren Royston Van-Cliff on 2 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Darren Royston Van-Cliff on 2 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Darren Royston Van-Cliff on 2 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Registered office address changed from Unit 2D Tanfield Lea Industrial Park Tanfield Lea Stanley County Durham DH9 9QF United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Unit 2D Tanfield Lea Industrial Park Tanfield Lea Stanley County Durham DH9 9QF United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from Unit 2D Tanfield Lea Industrial Park Tanfield Lea Stanley County Durham DH9 9QF United Kingdom on 6 March 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Registered office address changed from Steel House Bonds Court Business Park Genisis Way Consett Co. Durham DH8 5XP on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Registered office address changed from Steel House Bonds Court Business Park Genisis Way Consett Co. Durham DH8 5XP on 28 April 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Darren Royston Van-Cliff on 30 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Darren Royston Van-Cliff on 30 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
5 March 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
5 March 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
30 January 2009 | Incorporation (12 pages) |
30 January 2009 | Incorporation (12 pages) |