Ashington
Northumberland
NE63 8QH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dcmbusiness.co.uk |
---|---|
Telephone | 01670 332227 |
Telephone region | Morpeth |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Christine Fielding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,762 |
Cash | £61 |
Current Liabilities | £43,055 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Appointment of Mrs Christine Elizabeth Fielding as a director (2 pages) |
2 March 2010 | Incorporation (31 pages) |
2 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |