Durham
Co Durham
DH7 9PT
Director Name | Mr Ross Taylor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Merlin Court Esh Winning Durham DH7 9JT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Stuart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 53 Highfields Tow Law Co Durham DL13 4BA |
Registered Address | 9 Merlin Court Esh Winning Durham DH7 9JT |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Deerness |
Built Up Area | Esh Winning |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £2,183 |
Current Liabilities | £2,415 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
11 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
15 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 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) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Appointment of Stuart Taylor as a secretary (3 pages) |
27 October 2010 | Appointment of Alan Taylor as a director (3 pages) |
27 October 2010 | Appointment of Alan Taylor as a director (3 pages) |
27 October 2010 | Appointment of Stuart Taylor as a secretary (3 pages) |
7 October 2010 | Incorporation (20 pages) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
7 October 2010 | Incorporation (20 pages) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |