Bishop Auckland
County Durham
DL14 7GA
Director Name | Mrs Lisa Danielle Baker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(6 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA |
Website | industrialspraying.co.uk |
---|---|
Telephone | 01388 664477 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 10 Walcher Gardens Bishop Auckland County Durham DL14 7GA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Craig Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,298 |
Cash | £12,614 |
Current Liabilities | £38,401 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
15 February 2017 | Delivered on: 3 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2 leaside north business park newton aycliffe co. Druham. Outstanding |
---|---|
19 August 2016 | Delivered on: 26 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
13 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
13 January 2021 | Current accounting period extended from 30 January 2021 to 31 March 2021 (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
6 February 2019 | Change of details for Mr Craig Baker as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 March 2017 | Registration of charge 071262580002, created on 15 February 2017 (6 pages) |
3 March 2017 | Registration of charge 071262580002, created on 15 February 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 August 2016 | Registration of charge 071262580001, created on 19 August 2016 (8 pages) |
26 August 2016 | Registration of charge 071262580001, created on 19 August 2016 (8 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Appointment of Mrs Lisa Danielle Baker as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mrs Lisa Danielle Baker as a director on 1 February 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
5 December 2013 | Amended accounts made up to 31 January 2013 (14 pages) |
5 December 2013 | Amended accounts made up to 31 January 2013 (7 pages) |
5 December 2013 | Amended accounts made up to 31 January 2013 (14 pages) |
5 December 2013 | Amended accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Registered office address changed from 16 Van Mildert Close Bishop Auckland County Durham DL14 7GF on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 16 Van Mildert Close Bishop Auckland County Durham DL14 7GF on 28 November 2012 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Craig Baker on 1 January 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Craig Baker on 1 January 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Craig Baker on 1 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 March 2011 | Director's details changed for Mr Craig Baker on 1 January 2011 (2 pages) |
24 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Mr Craig Baker on 1 January 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Craig Baker on 1 January 2011 (2 pages) |
23 September 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH United Kingdom on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH United Kingdom on 23 September 2010 (2 pages) |
15 January 2010 | Incorporation (22 pages) |
15 January 2010 | Incorporation (22 pages) |