Darlington
County Durham
DL1 4PQ
Secretary Name | Mr Jack Richard Gubbins |
---|---|
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit G1 Morton Park Way Darlington County Durham DL1 4PQ |
Director Name | Miss Rebecca Jones |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G1 Morton Park Way Darlington County Durham DL1 4PQ |
Telephone | 01642 789044 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Unit G1 Morton Park Way Darlington County Durham DL1 4PQ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lee Graham Mcstravick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,591 |
Cash | £109,632 |
Current Liabilities | £108,196 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
17 December 2017 | Termination of appointment of Rebecca Jones as a director on 5 December 2017 (1 page) |
17 December 2017 | Change of details for Mr Lee Graham Mcstravick as a person with significant control on 1 December 2017 (2 pages) |
17 December 2017 | Cessation of Rebecca Jones as a person with significant control on 1 December 2017 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
4 October 2017 | Appointment of Miss Rebecca Jones as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Jack Richard Gubbins as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Appointment of Miss Rebecca Jones as a director on 1 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr Lee Graham Mcstravick as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Change of details for Mr Lee Graham Mcstravick as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Notification of Rebecca Jones as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Jack Richard Gubbins as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Notification of Rebecca Jones as a person with significant control on 1 October 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 April 2016 | Registered office address changed from High Bridge Paddock Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0QB to Unit G1 Morton Park Way Darlington County Durham DL1 4PQ on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from High Bridge Paddock Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0QB to Unit G1 Morton Park Way Darlington County Durham DL1 4PQ on 19 April 2016 (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Register inspection address has been changed from Unit 21B Lingfield Point Darlington County Durham DL1 1RW England (1 page) |
3 July 2012 | Register inspection address has been changed from Unit 21B Lingfield Point Darlington County Durham DL1 1RW England (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Register inspection address has been changed (1 page) |
29 July 2011 | Director's details changed for Mr Lee Graham Mcstravick on 29 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Register(s) moved to registered inspection location (1 page) |
29 July 2011 | Register inspection address has been changed (1 page) |
29 July 2011 | Registered office address changed from Unit 21 Lingfield Point Darlington County Durham DL1 1RW England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Unit 21 Lingfield Point Darlington County Durham DL1 1RW England on 29 July 2011 (1 page) |
29 July 2011 | Register(s) moved to registered inspection location (1 page) |
29 July 2011 | Director's details changed for Mr Lee Graham Mcstravick on 29 July 2011 (2 pages) |
8 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
8 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
31 May 2011 | Registered office address changed from Unit G4 Morton Park Way Darlington County Durham DL1 4PQ on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Unit G4 Morton Park Way Darlington County Durham DL1 4PQ on 31 May 2011 (1 page) |
12 November 2010 | Registered office address changed from 8 Cromore Close Thornaby Stockton-on-Tees TS17 0HW United Kingdom on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from 8 Cromore Close Thornaby Stockton-on-Tees TS17 0HW United Kingdom on 12 November 2010 (2 pages) |
30 June 2010 | Incorporation (22 pages) |
30 June 2010 | Incorporation (22 pages) |