Newcastle Upon Tyne
NE15 6LN
Director Name | Richard Stephen Bennett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Secretary Name | Julie Bennett |
---|---|
Status | Current |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Website | dets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 582333 |
Telephone region | Consett |
Registered Address | 4a Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Julie Bennett 50.00% Ordinary |
---|---|
50 at £1 | Richard Stephen Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £46 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
10 January 2019 | Delivered on: 10 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
7 October 2020 | Previous accounting period extended from 29 February 2020 to 30 June 2020 (1 page) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (3 pages) |
27 February 2019 | Resolutions
|
10 January 2019 | Registration of charge 075358960001, created on 10 January 2019 (23 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
22 April 2016 | Registered office address changed from Unit 2 Park Road Industrial Estate South Consett County Durham DH8 5PY to 3 Gill Burn Rowlands Gill Tyne and Wear NE39 2PT on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Unit 2 Park Road Industrial Estate South Consett County Durham DH8 5PY to 3 Gill Burn Rowlands Gill Tyne and Wear NE39 2PT on 22 April 2016 (1 page) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
18 October 2012 | Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page) |
18 October 2012 | Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Richard Stephen Bennett on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Julie Bennett on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mrs Julie Bennett on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Richard Stephen Bennett on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mrs Julie Bennett on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Julie Bennett on 15 March 2012 (1 page) |
13 May 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
13 May 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
21 February 2011 | Incorporation (49 pages) |
21 February 2011 | Incorporation (49 pages) |