Barnard Castle
Co Durham
DL12 8NQ
Director Name | Mr Robert Atkinson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Butler & Gee Accountants 7 Newgate Barnard Castle Co Durham DL12 8NQ |
Director Name | Mrs Gillian Florence Rowlands |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Plantation Abbeymead Gloucester GL4 5TR Wales |
Director Name | Mrs Gillian Florence Rowlands |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Barnard Castle County Durham DL12 8NQ |
Director Name | Mr Mark Atkinson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle County Durham DL12 8NQ |
Director Name | Mrs Patricia Atkinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Long Breech Mawsley Kettering NN14 1TR |
Director Name | Mr Mark Jeremy Atkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Butler & Gee Accountants 7 Newgate Barnard Castle Co Durham DL12 8NQ |
Registered Address | C/O Butler & Gee Accountants 7 Newgate Barnard Castle Co Durham DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
100 at £1 | Mark Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£622 |
Current Liabilities | £622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
27 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
13 June 2023 | Appointment of Mr Mark Atkinson as a director on 13 June 2023 (2 pages) |
13 June 2023 | Appointment of Mrs Patricia Atkinson as a director on 13 June 2023 (2 pages) |
2 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
13 January 2022 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
16 December 2020 | Director's details changed for Mrs Abigail Atkinson on 14 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Robert Atkinson on 14 December 2020 (2 pages) |
18 March 2020 | Notification of Robert Atkinson as a person with significant control on 1 January 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
18 March 2020 | Cessation of Mark Jeremy Atkinson as a person with significant control on 1 January 2020 (1 page) |
26 February 2020 | Appointment of Mr Robert Atkinson as a director on 1 January 2020 (2 pages) |
26 February 2020 | Appointment of Mrs Abigail Atkinson as a director on 1 January 2020 (2 pages) |
26 February 2020 | Termination of appointment of Mark Jeremy Atkinson as a director on 1 January 2020 (1 page) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 November 2019 | Registered office address changed from 48 Long Breech Mawsley Kettering NN14 1TR England to C/O Butler & Gee Accountants 7 Newgate Barnard Castle Co Durham DL12 8NQ on 26 November 2019 (1 page) |
24 October 2019 | Resolutions
|
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Patricia Atkinson as a director on 2 January 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from 7 Newgate Barnard Castle County Durham DL12 8NQ to 48 Long Breech Mawsley Kettering NN14 1TR on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 7 Newgate Barnard Castle County Durham DL12 8NQ to 48 Long Breech Mawsley Kettering NN14 1TR on 12 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 May 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 March 2015 | Company name changed highway electrical support services LTD\certificate issued on 13/03/15
|
13 March 2015 | Company name changed highway electrical support services LTD\certificate issued on 13/03/15
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 June 2014 | Termination of appointment of Mark Atkinson as a director (1 page) |
11 June 2014 | Termination of appointment of Mark Atkinson as a director (1 page) |
11 June 2014 | Appointment of Mr Mark Jeremy Atkinson as a director (2 pages) |
11 June 2014 | Appointment of Mr Mark Jeremy Atkinson as a director (2 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Termination of appointment of Gillian Rowlands as a director (1 page) |
8 March 2013 | Appointment of Mr Mark Atkinson as a director (2 pages) |
8 March 2013 | Termination of appointment of Gillian Rowlands as a director (1 page) |
8 March 2013 | Appointment of Mrs Patricia Atkinson as a director (2 pages) |
8 March 2013 | Appointment of Mrs Patricia Atkinson as a director (2 pages) |
8 March 2013 | Appointment of Mr Mark Atkinson as a director (2 pages) |
16 January 2013 | Registered office address changed from 29 the Plantation Abbeymead Gloucester GL4 5TR United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 29 the Plantation Abbeymead Gloucester GL4 5TR United Kingdom on 16 January 2013 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Gillian Rowlands as a director (1 page) |
9 May 2011 | Appointment of Mrs Gillian Florence Rowlands as a director (2 pages) |
9 May 2011 | Appointment of Mrs Gillian Florence Rowlands as a director (2 pages) |
9 May 2011 | Termination of appointment of Gillian Rowlands as a director (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|