New Marske
Redcar
Cleveland
TS11 8HT
Director Name | Dean Richards |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2009(same day as company formation) |
Role | Car Body Repairs |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mulgrave Court Guisborough Cleveland TS14 6TF |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | dprefurbs.co.uk |
---|---|
Telephone | 01287 651797 |
Telephone region | Guisborough |
Registered Address | Unit 5 Stable House Charltons Saltburn By The Sea North Yorkshire TS12 3DD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Lockwood |
Ward | Westworth |
1 at £1 | Dean Richards 50.00% Ordinary |
---|---|
1 at £1 | Peter Lincoln 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,289 |
Cash | £3,641 |
Current Liabilities | £11,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 October 2022 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit 5 Stable House Charltons Saltburn by the Sea North Yorkshire TS12 3DD on 21 October 2022 (1 page) |
2 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
3 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
11 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
29 September 2010 | Director's details changed for Dean Richards on 19 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Dean Richards on 19 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Lincoln on 19 August 2010 (2 pages) |
29 September 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
29 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Peter Lincoln on 19 August 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 August 2009 | Director appointed peter lincoln (2 pages) |
26 August 2009 | Secretary appointed russell teasdale (2 pages) |
26 August 2009 | Secretary appointed russell teasdale (2 pages) |
26 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
26 August 2009 | Director appointed dean richards (2 pages) |
26 August 2009 | Director appointed peter lincoln (2 pages) |
26 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
26 August 2009 | Director appointed dean richards (2 pages) |
19 August 2009 | Appointment terminated director elizabeth davies (1 page) |
19 August 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
19 August 2009 | Incorporation (13 pages) |
19 August 2009 | Incorporation (13 pages) |
19 August 2009 | Appointment terminated director elizabeth davies (1 page) |
19 August 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |