Henson Road
Darlington
Co Durham
DL1 4WG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Charles Stewart Wilson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2021) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Unit 8 Universal Business Park Henson Road Darlington Co Durham DL1 4WG |
Registered Address | Unit 8 Universal Business Park Henson Road Darlington Co Durham DL1 4WG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Charles Stewart Wilson 50.00% Ordinary |
---|---|
50 at £1 | Steven Lewis 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 June 2019 | Resolutions
|
7 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 June 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
18 May 2015 | Registered office address changed from Unit 40 Evans Business Centre Lingfield Way Darlington County Durham DL1 4QZ to Unit 8 Universal Business Park Henson Road Darlington Co Durham DL1 4WG on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Unit 40 Evans Business Centre Lingfield Way Darlington County Durham DL1 4QZ to Unit 8 Universal Business Park Henson Road Darlington Co Durham DL1 4WG on 18 May 2015 (1 page) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 September 2014 | Appointment of Mr Charles Stewart Wilson as a director (2 pages) |
18 September 2014 | Appointment of Mr Charles Stewart Wilson as a director (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
15 September 2014 | Appointment of Mr Charles Stewart Wilson as a director on 9 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Charles Stewart Wilson as a director on 9 September 2014 (2 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 October 2012 | Registered office address changed from Unit 30 Evans Business Centre Lingfield Way Darlington County Durham DL1 4QZ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Unit 30 Evans Business Centre Lingfield Way Darlington County Durham DL1 4QZ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Unit 30 Evans Business Centre Lingfield Way Darlington County Durham DL1 4QZ on 1 October 2012 (1 page) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
25 February 2011 | Appointment of Steven James Lewis as a director (3 pages) |
25 February 2011 | Appointment of Steven James Lewis as a director (3 pages) |
24 February 2011 | Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom on 24 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|