Stockton On Tees
TS18 3EX
Director Name | Mr Nader Ramez Mardini |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 23 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Eyad Abdelrahim |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | Dubai |
Correspondence Address | Jabal Ali Gardens Building No10 Flat No 18 Dubai United Arab Emirates |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Mohannad Izzat Sweid |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Executive Director |
Country of Residence | Dubai Uae |
Correspondence Address | Flat 701 Nr Etisalat Building 125/1 Ai Maktoum Roa Dubai Dm No5 |
Director Name | Muhammad Umar Saleem |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2017) |
Role | Managing Director-Finance |
Country of Residence | Dubai/Uae |
Correspondence Address | Villa 39 Meadows 7 Street 4 Dubai UAE |
Director Name | Mr Steven James Salo |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Depa United Group (Prjsc) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,155,494 |
Cash | £21,343 |
Current Liabilities | £3,141,938 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
15 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
9 June 2023 | Termination of appointment of Kevin Derek Lewis as a director on 8 June 2023 (1 page) |
9 June 2023 | Appointment of Mr Haitham Omar Ibrahim Tuqan as a director on 8 June 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
24 June 2022 | Appointment of Mr Nader Ramez Mardini as a director on 23 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of Steven James Salo as a director on 23 June 2022 (1 page) |
23 June 2022 | Appointment of Mr Kevin Derek Lewis as a director on 23 June 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
15 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
24 February 2020 | Notification of Depa Plc as a person with significant control on 1 May 2019 (1 page) |
24 February 2020 | Cessation of Hamish Gordon Tyrwhitt as a person with significant control on 1 May 2019 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 April 2017 | Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
9 March 2017 | Termination of appointment of Muhammad Umar Saleem as a director on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Muhammad Umar Saleem as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Steven James Salo as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Steven James Salo as a director on 1 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 January 2014 | Registered office address changed from 4 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 4 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Mohannad Sweid as a director (1 page) |
14 January 2014 | Termination of appointment of Mohannad Sweid as a director (1 page) |
18 November 2013 | Auditor's resignation (1 page) |
18 November 2013 | Auditor's resignation (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Mr Mohannad Izzat Sweid on 21 June 2011 (2 pages) |
21 February 2013 | Director's details changed for Mr Mohannad Izzat Sweid on 21 June 2011 (2 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 October 2011 | Registered office address changed from C/O Mr. Christopher Paul Holmes 4 Rivercourt Brighouse Industrial Estate Brighouse Road Riverside Middlesbrough TS2 1RT on 13 October 2011 (1 page) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 October 2011 | Registered office address changed from C/O Mr. Christopher Paul Holmes 4 Rivercourt Brighouse Industrial Estate Brighouse Road Riverside Middlesbrough TS2 1RT on 13 October 2011 (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
23 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
23 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
15 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT on 10 March 2011 (1 page) |
10 January 2011 | Registered office address changed from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT Uk on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 65 Wellgate Wellgate Street Rotherham South Yorkshire S60 2LT Uk on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 68 Queen Street Sheffield S1 1WR United Kingdom on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 68 Queen Street Sheffield S1 1WR United Kingdom on 10 January 2011 (2 pages) |
7 January 2011 | Appointment of Muhammad Umar Saleem as a director (3 pages) |
7 January 2011 | Termination of appointment of Eyad Abdelrahim as a director (2 pages) |
7 January 2011 | Termination of appointment of Eyad Abdelrahim as a director (2 pages) |
7 January 2011 | Appointment of Muhammad Umar Saleem as a director (3 pages) |
5 July 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 July 2010 (1 page) |
22 June 2010 | Company name changed easyoffer LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Company name changed easyoffer LIMITED\certificate issued on 22/06/10
|
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Change of name notice (2 pages) |
22 April 2010 | Appointment of Eyad Abdelrahim as a director (3 pages) |
22 April 2010 | Appointment of Mr Mohannad Sweid as a director (3 pages) |
22 April 2010 | Appointment of Mr Mohannad Sweid as a director (3 pages) |
22 April 2010 | Appointment of Eyad Abdelrahim as a director (3 pages) |
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Change of name notice (2 pages) |
11 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
11 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 February 2010 | Incorporation (17 pages) |
4 February 2010 | Incorporation (17 pages) |