Crook
Co. Durham
DL15 8GA
Director Name | Mr Brian Francis Murphy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Snodhurst Avenue Chatham Kent ME5 0TB |
Director Name | Mr Christopher Charles Springate |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wheatfields Weavering Maidstone Kent ME14 5SL |
Director Name | Mr Carlos Wayne Alleyne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 The Lindens Loughton IG10 3HT |
Registered Address | Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Francis Murphy 25.00% D |
---|---|
1 at £1 | Carlos Wayne Alleyne 25.00% B |
1 at £1 | Christopher Charles Springate 25.00% A |
1 at £1 | Philip Healey 25.00% C |
Year | 2014 |
---|---|
Net Worth | £60,427 |
Cash | £73,811 |
Current Liabilities | £62,626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr Carlos Wayne Alleyne on 15 February 2018 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 August 2015 | Director's details changed for Mr Carlos Wayne Alleyne on 5 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Carlos Wayne Alleyne on 5 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Carlos Wayne Alleyne on 5 August 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Brian Francis Murphy on 31 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Brian Francis Murphy on 31 December 2013 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Director's details changed for Mr Brian Francis Murphy on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Brian Francis Murphy on 17 February 2012 (2 pages) |
27 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
27 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
15 February 2011 | Incorporation (19 pages) |
15 February 2011 | Incorporation (19 pages) |