Darlington
Co Durham
DL3 7EH
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Registered Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Brian Hall 50.00% Ordinary |
---|---|
100 at £1 | Jane Louise Hall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,025,466 |
Cash | £870,949 |
Current Liabilities | £543 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 January 2021 | Change of details for Mr Brian Reginald Hall as a person with significant control on 1 February 2020 (2 pages) |
---|---|
15 January 2021 | Change of details for Mrs Jane Louise Hall as a person with significant control on 1 February 2020 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 November 2020 | Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages) |
29 October 2020 | Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page) |
24 July 2020 | Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page) |
10 February 2020 | Registered office address changed from 43 Coniscliffe Road Darlington Co .Durham DL3 7EH to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 10 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
20 May 2019 | Registration of charge 071399590001, created on 17 May 2019 (23 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 May 2016 | Appointment of Mr Robin James Anderson as a director on 24 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Robin James Anderson as a director on 24 May 2016 (2 pages) |
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Change of name notice (2 pages) |
10 December 2012 | Change of name notice (2 pages) |
10 December 2012 | Company name changed lombard automotive LIMITED\certificate issued on 10/12/12
|
10 December 2012 | Company name changed lombard automotive LIMITED\certificate issued on 10/12/12
|
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
25 February 2010 | Registered office address changed from C/O Nick Vassilounis 43 Coniscliffe Road Darlington Co Durham DL3 7EH United Kingdom on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from C/O Nick Vassilounis 43 Coniscliffe Road Darlington Co Durham DL3 7EH United Kingdom on 25 February 2010 (2 pages) |
29 January 2010 | Incorporation (31 pages) |
29 January 2010 | Incorporation (31 pages) |