North West Industrial Estate
Peterlee
County Durham
SR8 2QJ
Director Name | Mr Steven James Robson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Denise Joan Fielding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Novus Business Centre Judson Road North West Ind Est Peterlee County Durham SR8 2QJ |
Director Name | Mr Stephen William Armstrong |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Steel House Ponds Court Business Park Genesis Way Consett Co Durham DH8 5XP |
Director Name | Mr Peter Chapman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mile House Bridge End Chester Le Street County Durham DH3 3RA |
Director Name | Mr Shaun Stuart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Steel House Ponds Court Business Park Genesis Way Consett Co Durham DH8 5XP |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr John Thomas Lyle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mile House Bridge End Chester Le Street County Durham DH3 3RA |
Secretary Name | Ronald Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | Mile House Bridge End Chester Le Street County Durham DH3 3RA |
Website | www.cdcenterpriseagency.com// |
---|---|
Telephone | 0191 3892648 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
18 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
12 July 2016 | Registered office address changed from Mile House Bridge End Chester Le Street County Durham DH3 3RA to C/O East Durham Business Service Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Mile House Bridge End Chester Le Street County Durham DH3 3RA to C/O East Durham Business Service Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 12 July 2016 (1 page) |
16 June 2016 | Termination of appointment of Ronald Batty as a secretary on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Ronald Batty as a secretary on 16 June 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 December 2015 | Annual return made up to 14 December 2015 no member list (4 pages) |
17 December 2015 | Annual return made up to 14 December 2015 no member list (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 December 2014 | Annual return made up to 14 December 2014 no member list (4 pages) |
18 December 2014 | Annual return made up to 14 December 2014 no member list (4 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2013 | Annual return made up to 14 December 2013 no member list (4 pages) |
19 December 2013 | Annual return made up to 14 December 2013 no member list (4 pages) |
29 October 2013 | Appointment of Denise Joan Fielding as a director (3 pages) |
29 October 2013 | Appointment of Denise Joan Fielding as a director (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 May 2013 | Termination of appointment of Peter Chapman as a director (2 pages) |
14 May 2013 | Termination of appointment of John Lyle as a director (2 pages) |
14 May 2013 | Termination of appointment of Peter Chapman as a director (2 pages) |
14 May 2013 | Termination of appointment of John Lyle as a director (2 pages) |
21 December 2012 | Annual return made up to 14 December 2012 no member list (4 pages) |
21 December 2012 | Annual return made up to 14 December 2012 no member list (4 pages) |
20 December 2012 | Director's details changed for Mr Joseph James Murray on 14 August 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Ronald Batty on 14 August 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Joseph James Murray on 14 August 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Ronald Batty on 14 August 2012 (1 page) |
5 September 2012 | Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 June 2012 | Appointment of Steven James Robson as a director (3 pages) |
26 June 2012 | Appointment of Steven James Robson as a director (3 pages) |
11 April 2012 | Registered office address changed from 7 Millennium Place Durham City County Durham DH1 1WA on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 7 Millennium Place Durham City County Durham DH1 1WA on 11 April 2012 (2 pages) |
16 December 2011 | Annual return made up to 14 December 2011 no member list (4 pages) |
16 December 2011 | Annual return made up to 14 December 2011 no member list (4 pages) |
19 October 2011 | Appointment of Ronald Batty as a secretary (3 pages) |
19 October 2011 | Appointment of Ronald Batty as a secretary (3 pages) |
19 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
19 October 2011 | Registered office address changed from Steel House Ponds Court Business Park Genesis Way Consett Co Durham DH8 5XP United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from Steel House Ponds Court Business Park Genesis Way Consett Co Durham DH8 5XP United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
21 June 2011 | Termination of appointment of Shaun Stuart as a director (1 page) |
21 June 2011 | Termination of appointment of Shaun Stuart as a director (1 page) |
21 June 2011 | Termination of appointment of Stephen Armstrong as a director (1 page) |
21 June 2011 | Termination of appointment of Stephen Armstrong as a director (1 page) |
21 June 2011 | Appointment of Mr John Thomas Lyle as a director (2 pages) |
21 June 2011 | Appointment of Mr John Thomas Lyle as a director (2 pages) |
27 January 2011 | Appointment of Mr Peter Chapman as a director (3 pages) |
27 January 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
27 January 2011 | Appointment of Mr Stephen William Armstrong as a director (3 pages) |
27 January 2011 | Appointment of Mr Joseph James Murray as a director (3 pages) |
27 January 2011 | Appointment of Mr Joseph James Murray as a director (3 pages) |
27 January 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
27 January 2011 | Appointment of Mr Stephen William Armstrong as a director (3 pages) |
27 January 2011 | Appointment of Mr Peter Chapman as a director (3 pages) |
27 January 2011 | Appointment of Mr Shaun Stuart as a director (3 pages) |
27 January 2011 | Appointment of Mr Shaun Stuart as a director (3 pages) |
14 December 2010 | Incorporation (21 pages) |
14 December 2010 | Incorporation (21 pages) |