Gateshead
Tyne And Wear
NE11 9SY
Secretary Name | Mr Colin Darnell |
---|---|
Status | Current |
Appointed | 22 November 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Phoenix House High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Julie Darnell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Secretary Name | Julie Darnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Website | darnelltradeprices.co.uk |
---|---|
Telephone | 0191 2676271 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Phoenix House High Street Newburn Newcastle Upon Tyne NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
10 at £375 | Brian Darnell 49.93% Ordinary |
---|---|
10 at £375 | Julie Darnell 49.93% Ordinary |
10 at £1 | Colin Darnel 0.13% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £52,709 |
Cash | £13,059 |
Current Liabilities | £129,006 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
17 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Registration of charge 079130320001, created on 13 March 2015 (18 pages) |
20 March 2015 | Registration of charge 079130320001, created on 13 March 2015 (18 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
11 December 2014 | Termination of appointment of Julie Darnell as a secretary on 22 November 2014 (1 page) |
11 December 2014 | Appointment of Mr Colin Darnell as a secretary on 22 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Colin Darnell as a secretary on 22 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Julie Darnell as a secretary on 22 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Julie Darnell as a director on 22 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Julie Darnell as a director on 22 November 2014 (1 page) |
23 June 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
13 June 2013 | Registered office address changed from Unit 7 Mercia Way Bells Close Industrial Estate Lemington Tyne & Wear NE15 6UG England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Unit 7 Mercia Way Bells Close Industrial Estate Lemington Tyne & Wear NE15 6UG England on 13 June 2013 (1 page) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Registered office address changed from 34 Grosvenor Way Chapel Park Newcastle upon Tyne NE5 1SF United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 34 Grosvenor Way Chapel Park Newcastle upon Tyne NE5 1SF United Kingdom on 19 July 2012 (1 page) |
2 April 2012 | Appointment of Colin Darnell as a director (3 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
2 April 2012 | Appointment of Julie Darnell as a director (3 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
2 April 2012 | Appointment of Julie Darnell as a secretary (3 pages) |
2 April 2012 | Appointment of Julie Darnell as a director (3 pages) |
2 April 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
2 April 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
2 April 2012 | Appointment of Julie Darnell as a secretary (3 pages) |
2 April 2012 | Appointment of Colin Darnell as a director (3 pages) |
19 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|