Consett
Co Durham
DH8 8RP
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Nicola Hall |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Queens Road Queens Road Consett DH8 0BL |
Director Name | Mr James Anthony McNeill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Parkside Blackhill Consett DH8 5XR |
Registered Address | 117-119 Durham Road Blackhill Consett Co Durham DH8 8RP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Benfieldside |
Built Up Area | Consett |
Year | 2013 |
---|---|
Net Worth | -£6,855 |
Cash | £1,185 |
Current Liabilities | £78,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 May 2019 | Change of details for Sharon Chorley as a person with significant control on 1 February 2019 (2 pages) |
24 May 2019 | Director's details changed for Sharon Chorley on 24 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
24 May 2019 | Director's details changed for Sharon Chorley on 1 February 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Registered office address changed from 14 Parkside Blackhill Consett DH8 5XR to 117-119 Durham Road Blackhill Consett Co Durham DH8 8RP on 3 August 2018 (1 page) |
5 June 2018 | Change of details for Sharon Chorley as a person with significant control on 1 August 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Cessation of James Anthony Mcneill as a person with significant control on 17 July 2017 (1 page) |
19 July 2017 | Cessation of James Anthony Mcneill as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of James Anthony Mcneill as a director on 17 July 2017 (1 page) |
19 July 2017 | Cessation of James Anthony Mcneill as a person with significant control on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of James Anthony Mcneill as a director on 17 July 2017 (1 page) |
18 July 2017 | Appointment of Sharon Chorley as a director on 17 July 2017 (2 pages) |
18 July 2017 | Appointment of Sharon Chorley as a director on 17 July 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Termination of appointment of Nicola Hall as a secretary (1 page) |
8 June 2011 | Termination of appointment of Nicola Hall as a secretary (1 page) |
27 May 2010 | Appointment of Mr James Anthony Mcneill as a director (2 pages) |
27 May 2010 | Appointment of Mr James Anthony Mcneill as a director (2 pages) |
21 May 2010 | Incorporation (20 pages) |
21 May 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
21 May 2010 | Incorporation (20 pages) |
21 May 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |