Durham
Co Durham
DH7 9PT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Stuart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2010(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 53 Highfields Tow Law Co Durham DL13 4BA |
Registered Address | Unit 2a Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £9,315 |
Current Liabilities | £9,209 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 16 July 2023 (overdue) |
7 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
24 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 October 2016 | Termination of appointment of Stuart Taylor as a secretary on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stuart Taylor as a secretary on 1 October 2016 (1 page) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Appointment of Stuart Taylor as a secretary (3 pages) |
19 July 2010 | Appointment of Alan Taylor as a director (3 pages) |
19 July 2010 | Appointment of Alan Taylor as a director (3 pages) |
19 July 2010 | Appointment of Stuart Taylor as a secretary (3 pages) |
2 July 2010 | Incorporation (20 pages) |
2 July 2010 | Incorporation (20 pages) |
2 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |