Sacriston
Durham
Co Durham
DH7 6XD
Director Name | Mr Philip Avery Curtis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brighton Grove Whitley Bay Tyne & Wear NE26 1QH |
Website | www.tpelectricalsupplies.co.uk/ |
---|---|
Telephone | 0191 3848360 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20f Beehive Workshops Dragonville Industrial Estate Durham Co Durham DH1 2XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
50 at £1 | Philip Curtis 50.00% Ordinary |
---|---|
50 at £1 | Trevor Laurence Andrew Norman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,802 |
Cash | £60,015 |
Current Liabilities | £127,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 July 2023 | Second filing of Confirmation Statement dated 26 April 2023 (3 pages) |
---|---|
6 July 2023 | Change of details for Mr Trevor Lawrence Andrew Norman as a person with significant control on 30 June 2016 (2 pages) |
5 July 2023 | Change of details for Mr Philip Avery Curtis as a person with significant control on 30 June 2016 (2 pages) |
5 July 2023 | Change of details for Mr Trevor Lawrence Andrew Norman as a person with significant control on 30 June 2016 (2 pages) |
15 May 2023 | Confirmation statement made on 26 April 2023 with no updates
|
17 April 2023 | Memorandum and Articles of Association (22 pages) |
17 April 2023 | Resolutions
|
17 April 2023 | Change of share class name or designation (2 pages) |
29 March 2023 | Termination of appointment of Trevor Laurence Andrew Norman as a director on 29 March 2023 (1 page) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | 26/04/17 Statement of Capital gbp 100 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen & Co Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page) |
11 June 2015 | Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen & Co Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Register(s) moved to registered office address (1 page) |
5 June 2013 | Register(s) moved to registered office address (1 page) |
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Register(s) moved to registered inspection location (1 page) |
4 May 2012 | Register inspection address has been changed (1 page) |
4 May 2012 | Register(s) moved to registered inspection location (1 page) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Register inspection address has been changed (1 page) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
9 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 April 2011 | Incorporation (48 pages) |
26 April 2011 | Incorporation (48 pages) |