Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
Director Name | Miss Rebecca Louise Holt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(same day as company formation) |
Role | England |
Country of Residence | Manager |
Correspondence Address | J33 Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT |
Director Name | Mr Gordon Holt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Hall Stanwick Richmond North Yorkshire DL11 7RT |
Director Name | Mr Charles Andrew Holt |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Stanwick Richmond DL11 7RT |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Mr Charles Andrew Holt |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | England |
Country of Residence | England |
Correspondence Address | J33 Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | governor-ts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01833 696712 |
Telephone region | Barnard Castle |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2 at £1 | Bernadette Maria Holt 66.67% Ordinary |
---|---|
1 at £1 | Rebecca Louise Holt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,373 |
Cash | £449 |
Current Liabilities | £42,244 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2021 (3 years ago) |
---|---|
Next Return Due | 17 April 2022 (overdue) |
6 May 2023 | Liquidators' statement of receipts and payments to 28 February 2023 (24 pages) |
---|---|
17 March 2022 | Registered office address changed from J33 Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 March 2022 (2 pages) |
17 March 2022 | Resolutions
|
16 March 2022 | Appointment of a voluntary liquidator (3 pages) |
16 March 2022 | Statement of affairs (10 pages) |
9 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Appointment of Mr Charles Andrew Holt as a director on 7 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Charles Andrew Holt as a director on 7 November 2016 (2 pages) |
4 July 2016 | Appointment of Mr Gordon Holt as a director on 6 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Gordon Holt as a director on 6 June 2016 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 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 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Termination of appointment of Charles Andrew Holt as a director on 31 March 2014 (1 page) |
18 July 2014 | Termination of appointment of Charles Andrew Holt as a director on 31 March 2014 (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 12 April 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 12 April 2011
|
6 May 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 6 May 2011 (2 pages) |
6 May 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
6 May 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Mr Charles Andrew Holt as a director (3 pages) |
6 May 2011 | Appointment of Miss Rebecca Louise Holt as a director (3 pages) |
6 May 2011 | Appointment of Miss Rebecca Louise Holt as a director (3 pages) |
6 May 2011 | Appointment of Mrs Bernadette Maria Holt as a director (3 pages) |
6 May 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
6 May 2011 | Appointment of Mrs Bernadette Maria Holt as a director (3 pages) |
6 May 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
6 May 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
6 May 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Mr Charles Andrew Holt as a director (3 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|