Dipton
Stanley
County Durham
DH9 9HB
Director Name | Yulun Hu |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 11 May 2010(2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 505-506 5/F Cre Centre Cheung Sha Wan Road Cheung Sha Wan Kowloon 889 Hong Kong |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr John Turner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Penistone Road Huddersfield West Yorkshire HD8 0TA |
Registered Address | Medway House Unit 25a Mandale Park, Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
5 at £1 | John Turner 71.43% Ordinary |
---|---|
1 at £1 | Neil Eckford 14.29% Ordinary |
1 at £1 | Yulun Hu 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,506 |
Cash | £4,353 |
Current Liabilities | £109,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
28 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from Tanfield Lea Business Park Tanfield Lea North Industrial Park Durham DH9 9DB to Medway House Unit 25a Mandale Park, Belmont Industrial Estate, Durham DH1 1th on 13 March 2018 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Termination of appointment of John Turner as a director (1 page) |
21 October 2013 | Termination of appointment of John Turner as a director (1 page) |
21 October 2013 | Registered office address changed from Oakwood 104 Penistone Road Kirkburton Huddersfield HD8 0TA United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Oakwood 104 Penistone Road Kirkburton Huddersfield HD8 0TA United Kingdom on 21 October 2013 (1 page) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from 57 Humberhill Drive Lanchester Co Durham DH7 0HH England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 57 Humberhill Drive Lanchester Co Durham DH7 0HH England on 21 March 2012 (1 page) |
16 January 2012 | Registered office address changed from Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire HD8 0TA United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire HD8 0TA United Kingdom on 16 January 2012 (1 page) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
9 June 2010 | Appointment of Yulun Hu as a director (2 pages) |
9 June 2010 | Appointment of Neil David Eckford as a director (2 pages) |
9 June 2010 | Appointment of Yulun Hu as a director (2 pages) |
9 June 2010 | Appointment of Neil David Eckford as a director (2 pages) |
18 May 2010 | Appointment of John Turner as a director (3 pages) |
18 May 2010 | Appointment of John Turner as a director (3 pages) |
16 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|