South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Helena Place London E9 7NJ |
Director Name | Mr Douglas Green |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House The Village Eshott Morpeth Northumberland NE65 9EW |
Director Name | Nancy Green |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House The Village Eshott Morpeth Northumberland NE65 9EW |
Secretary Name | Douglas Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House The Village Eshott Morpeth Northumberland NE65 9EW |
Website | dgreenelectronics.com |
---|
Registered Address | 56b South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
2 at £1 | Dalosa Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,914 |
Cash | £1,422 |
Current Liabilities | £81,229 |
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 | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
14 December 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 December 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 November 2015 | Second filing of AP01 previously delivered to Companies House
|
21 November 2015 | Second filing of AP01 previously delivered to Companies House
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Appointment of Mr David Squires as a director on 17 September 2014
|
18 December 2014 | Appointment of Mr David Squires as a director on 17 September 2014
|
18 December 2014 | Termination of appointment of Douglas Green as a secretary on 17 September 2014 (1 page) |
18 December 2014 | Appointment of Mr David Squires as a director on 17 September 2014 (2 pages) |
18 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Douglas Green as a secretary on 17 September 2014 (1 page) |
18 December 2014 | Termination of appointment of Nancy Green as a director on 17 September 2014 (1 page) |
18 December 2014 | Termination of appointment of Douglas Green as a director on 17 September 2014 (1 page) |
18 December 2014 | Registered office address changed from Mill House the Village Eshott Morpeth Northumberland NE65 9EW to 56B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Douglas Green as a director on 17 September 2014 (1 page) |
18 December 2014 | Termination of appointment of Nancy Green as a director on 17 September 2014 (1 page) |
18 December 2014 | Appointment of Mr David Squires as a director on 17 September 2014
|
18 December 2014 | Registered office address changed from Mill House the Village Eshott Morpeth Northumberland NE65 9EW to 56B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 18 December 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 26 October 2009
|
10 June 2011 | Statement of capital following an allotment of shares on 26 October 2009
|
19 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
19 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
15 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Appointment of Douglas Green as a secretary (3 pages) |
19 November 2009 | Appointment of Douglas Green as a secretary (3 pages) |
19 November 2009 | Appointment of Nancy Green as a director (4 pages) |
19 November 2009 | Appointment of Douglas Green as a director (4 pages) |
19 November 2009 | Registered office address changed from 31 Corsham Street London N1 6DR on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Nancy Green as a director (4 pages) |
19 November 2009 | Appointment of Douglas Green as a director (4 pages) |
19 November 2009 | Registered office address changed from 31 Corsham Street London N1 6DR on 19 November 2009 (2 pages) |
7 November 2009 | Termination of appointment of Robert Hickford as a director (2 pages) |
7 November 2009 | Termination of appointment of Robert Hickford as a director (2 pages) |
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|