Whitley Bay
Tyne & Wear
NE25 9XZ
Secretary Name | Mrs Deborah Hoyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2009(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 43 The Ridings North Sheilds Tyne And Wear NE25 9XZ |
Director Name | Mr Gary Hunter |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beaumont Manor Blyth NE24 4LP |
Director Name | Mrs Deborah Hoyland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Ridings Whitley Bay NE25 9XZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Kenneth Hoyland |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Johns Court Backworth Tyne & Wear NE27 0HB |
Director Name | Mrs Deborah Hoyland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Ridings Whitley Bay NE25 9XZ |
Website | dp-constructionltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2566655 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ashbby House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Dean Hoyland 70.00% Ordinary |
---|---|
30 at £1 | Deborah Hoyland 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,260 |
Cash | £248,841 |
Current Liabilities | £174,048 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
15 October 2020 | Appointment of Mrs Deborah Hoyland as a director on 15 October 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Deborah Hoyland as a director on 15 June 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
12 November 2018 | Appointment of Mrs Deborah Hoyland as a director on 12 November 2018 (2 pages) |
9 July 2018 | Appointment of Mr Gary Hunter as a director on 9 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Kenneth Hoyland as a director on 31 January 2015 (1 page) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Kenneth Hoyland as a director on 31 January 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 May 2014 | Registered office address changed from 2 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 2 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 2 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES England on 2 May 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 January 2014 | Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page) |
30 January 2014 | Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne & Wear SR6 9PP England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne & Wear SR6 9PP England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne & Wear SR6 9PP England on 8 March 2011 (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
14 December 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
23 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 (1 page) |
6 August 2010 | Director's details changed for Dean Hoyland on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Deborah Hoyland on 1 October 2009 (1 page) |
6 August 2010 | Secretary's details changed for Deborah Hoyland on 1 October 2009 (1 page) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Dean Hoyland on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Secretary's details changed for Deborah Hoyland on 1 October 2009 (1 page) |
6 August 2010 | Director's details changed for Dean Hoyland on 1 October 2009 (2 pages) |
14 September 2009 | Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
14 September 2009 | Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
9 September 2009 | Secretary appointed deborah hoyland (2 pages) |
9 September 2009 | Director appointed kenneth hoyland (1 page) |
9 September 2009 | Secretary appointed deborah hoyland (2 pages) |
9 September 2009 | Director appointed dean hoyland (2 pages) |
9 September 2009 | Director appointed dean hoyland (2 pages) |
9 September 2009 | Director appointed kenneth hoyland (1 page) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 August 2009 | Incorporation (9 pages) |
6 August 2009 | Incorporation (9 pages) |