Newton Aycliffe Industrial Estate
Co Durham
DL5 6EJ
Director Name | Mr David Meredith |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mr Paul Raymond |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferryhill Court A167 Enterprise Park Ferryhill Co. Durham DL17 8UE |
Secretary Name | Mrs Tracey Louise Barber |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferryhill Court A167 Enterprise Park Ferryhill Co. Durham DL17 8UE |
Director Name | Mrs June Short Raymond |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 January 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Telephone | 01740 652222 |
---|---|
Telephone region | Sedgefield |
Registered Address | Unit 6 Northfield Way Newton Aycliffe Industrial Estate Co Durham DL5 6EJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Gary Rudd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,100 |
Cash | £1,268 |
Current Liabilities | £12,705 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
13 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
2 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
9 February 2022 | Change of details for Mr David Meredith as a person with significant control on 26 January 2021 (2 pages) |
9 February 2022 | Change of details for Mr David Meredith as a person with significant control on 26 January 2021 (2 pages) |
8 February 2022 | Change of details for Mr David Meredith as a person with significant control on 26 January 2021 (2 pages) |
8 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
3 February 2022 | Change of details for Mr David Meredith as a person with significant control on 26 January 2021 (2 pages) |
2 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
25 August 2021 | Change of details for Mr Gary Rudd as a person with significant control on 1 September 2020 (2 pages) |
25 August 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
25 August 2021 | Appointment of Mr David Meredith as a director on 1 September 2020 (2 pages) |
25 August 2021 | Statement of capital following an allotment of shares on 1 September 2020
|
25 August 2021 | Notification of David Meredith as a person with significant control on 1 September 2020 (2 pages) |
12 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
15 September 2020 | Registered office address changed from Unit 7 Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6ZF United Kingdom to Unit 6 Northfield Way Newton Aycliffe Industrial Estate Co Durham DL5 6EJ on 15 September 2020 (1 page) |
15 September 2020 | Director's details changed for Mr Gary Rudd on 14 September 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
17 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 May 2019 | Registered office address changed from 64 Clyde Terrace Spennymoor Co Durham DL16 7SQ to Unit 7 Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6ZF on 8 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mr Gary Rudd on 2 May 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
3 September 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
18 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
12 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 April 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
15 April 2014 | Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 15 April 2014 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
15 April 2014 | Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 15 April 2014 (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 January 2014 | Termination of appointment of June Raymond as a director (1 page) |
24 January 2014 | Termination of appointment of June Raymond as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Co. Durham DL17 8UE United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Appointment of Mrs June Short Raymond as a director (2 pages) |
18 June 2013 | Appointment of Mrs June Short Raymond as a director (2 pages) |
18 June 2013 | Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Co. Durham DL17 8UE United Kingdom on 18 June 2013 (1 page) |
3 April 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
3 April 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 March 2013 | Termination of appointment of Tracey Barber as a secretary (1 page) |
13 March 2013 | Termination of appointment of Tracey Barber as a secretary (1 page) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Paul Raymond as a director (1 page) |
21 January 2013 | Termination of appointment of Paul Raymond as a director (1 page) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|