Houghton-Le-Spring
Durham
DH5 8AN
Secretary Name | Miss Francesca Collins |
---|---|
Status | Current |
Appointed | 20 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | New City House Market Place Industrial Estate Houghton-Le-Spring Durham DH5 8AN |
Director Name | Mr John Collins |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hyland Close Hornchurch RM11 1DX |
Secretary Name | Mr John Martin Collins |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hyland Close Hornchurch RM11 1DX |
Director Name | Mr Brenndon Carl Schooling-Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2014(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New City House Market Place Industrial Estate Houghton Le Spring Durham DH5 8AN |
Secretary Name | Mr Brenndon Schooling-Smith |
---|---|
Status | Resigned |
Appointed | 08 February 2014(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | New City House Market Place Industrial Estate Houghton Le Spring Durham DH5 8AN |
Website | www.europeanrotating.com |
---|
Registered Address | New City House Market Place Industrial Estate Houghton Le Spring Durham DH5 8AN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Built Up Area | Sunderland |
1 at £1 | Miss Francesca Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,944 |
Cash | £12,819 |
Current Liabilities | £260,728 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
1 August 2011 | Delivered on: 4 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 March 2024 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
20 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
8 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 March 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
8 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 September 2020 | Satisfaction of charge 1 in full (1 page) |
28 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Appointment of Miss Francesca Rose Collins as a director on 20 April 2015 (2 pages) |
6 November 2015 | Appointment of Miss Francesca Rose Collins as a director on 20 April 2015 (2 pages) |
5 November 2015 | Termination of appointment of Brenndon Schooling-Smith as a secretary on 20 April 2015 (1 page) |
5 November 2015 | Termination of appointment of Brenndon Carl Schooling-Smith as a director on 20 April 2015 (1 page) |
5 November 2015 | Appointment of Miss Francesca Collins as a secretary on 20 April 2015 (2 pages) |
5 November 2015 | Appointment of Miss Francesca Collins as a secretary on 20 April 2015 (2 pages) |
5 November 2015 | Termination of appointment of Brenndon Schooling-Smith as a secretary on 20 April 2015 (1 page) |
5 November 2015 | Termination of appointment of Brenndon Carl Schooling-Smith as a director on 20 April 2015 (1 page) |
29 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Director's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (1 page) |
19 August 2014 | Secretary's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of John Martin Collins as a secretary (1 page) |
13 March 2014 | Appointment of Mr Brenndon Scholling-Smith as a secretary (2 pages) |
13 March 2014 | Termination of appointment of John Collins as a director (1 page) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of John Martin Collins as a secretary (1 page) |
13 March 2014 | Termination of appointment of John Collins as a director (1 page) |
13 March 2014 | Appointment of Mr Brenndon Scholling-Smith as a director (2 pages) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Mr Brenndon Scholling-Smith as a director (2 pages) |
13 March 2014 | Appointment of Mr Brenndon Scholling-Smith as a secretary (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Registered office address changed from Units 1-6 Pembroke Business Centre Paycocke Road Basildon Essex SS14 3HX on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Units 1-6 Pembroke Business Centre Paycocke Road Basildon Essex SS14 3HX on 19 September 2013 (1 page) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from 1 St. Peters Road Braintree CM7 9AN United Kingdom on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 1 St. Peters Road Braintree CM7 9AN United Kingdom on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 1 St. Peters Road Braintree CM7 9AN United Kingdom on 9 August 2011 (2 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
18 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|