Darlington
County Durham
DL2 2LE
Director Name | Mr Michael Hodgson Corry |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Merrybent Darlington County Durham DL2 2LE |
Secretary Name | Mr Michael Hodgson Corry |
---|---|
Status | Current |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Merrybent Darlington County Durham DL2 2LE |
Director Name | Mr Andrew Richard Corry |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Beckett Close Bishop Auckland County Durham DL14 0SX |
Website | singlesourcesupply.co.uk |
---|---|
Telephone | 01388 777424 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 48 Merrybent Darlington County Durham DL2 2LE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
Built Up Area | Merrybent |
1 at £1 | Andrew Richard Corry 33.33% Ordinary |
---|---|
1 at £1 | Marion Corry 33.33% Ordinary |
1 at £1 | Michael Hodgson Corry 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,491 |
Current Liabilities | £1,055 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
27 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
26 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 August 2020 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
12 August 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 19 April 2020 with updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
10 July 2019 | Resolutions
|
10 July 2019 | Change of name notice (2 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
11 March 2019 | Cancellation of shares. Statement of capital on 1 March 2019
|
2 March 2019 | Termination of appointment of Andrew Richard Corry as a director on 2 March 2019 (1 page) |
27 July 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 April 2018 | Register inspection address has been changed from Office 2 Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF England to 48 Merrybent Darlington DL2 2LE (1 page) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 October 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
7 October 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 May 2016 | Director's details changed for Mr Michael Hodgson Corry on 18 December 2015 (2 pages) |
20 May 2016 | Secretary's details changed for Mr Michael Hodgson Corry on 18 December 2015 (1 page) |
20 May 2016 | Director's details changed for Mr Michael Hodgson Corry on 18 December 2015 (2 pages) |
20 May 2016 | Secretary's details changed for Mr Michael Hodgson Corry on 18 December 2015 (1 page) |
20 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Register(s) moved to registered office address 48 Merrybent Darlington County Durham DL2 2LE (1 page) |
20 May 2016 | Register(s) moved to registered office address 48 Merrybent Darlington County Durham DL2 2LE (1 page) |
20 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mrs Marion Corry on 18 December 2015 (2 pages) |
20 May 2016 | Director's details changed for Mrs Marion Corry on 18 December 2015 (2 pages) |
26 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 December 2015 | Registered office address changed from 16 the Bridle Woodham Newton Aycliffe County Durham DL5 4th to 48 Merrybent Darlington County Durham DL2 2LE on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 16 the Bridle Woodham Newton Aycliffe County Durham DL5 4th to 48 Merrybent Darlington County Durham DL2 2LE on 21 December 2015 (1 page) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
23 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Register inspection address has been changed from Unit 2 Dabble Duck Industrial Estate Shildon County Durham DL4 2RA United Kingdom (1 page) |
19 April 2013 | Register inspection address has been changed from Unit 2 Dabble Duck Industrial Estate Shildon County Durham DL4 2RA United Kingdom (1 page) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
19 April 2012 | Register(s) moved to registered inspection location (1 page) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Register(s) moved to registered inspection location (1 page) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
31 May 2011 | Appointment of Mr Andrew Richard Corry as a director (2 pages) |
31 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
31 May 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
31 May 2011 | Appointment of Mr Andrew Richard Corry as a director (2 pages) |
31 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
31 May 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|