Armstrong Ind Est
Washington
Tyne And Wear
NE37 1LH
Secretary Name | Mr Lee Bell |
---|---|
Status | Current |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Elswick Rd Armstrong Ind Est Washington Tyne And Wear NE37 1LH |
Director Name | Mrs Deborah McCourt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2013(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Cornwallis Washington Tyne And Wear NE37 3EZ |
Director Name | Mr Phil Mordey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Elswick Road Armstrong Washington Tyne And Wear NE37 1LH |
Director Name | Mr James Andrew McCourt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Elswick Road Armstrong Washington Tyne And Wear NE37 1LH |
Director Name | Mrs Judith Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Elswick Road Armstrong Washington Tyne And Wear NE37 1LH |
Director Name | Mrs Dawn Kathleen Mordey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Elswick Road Armstrong Washington Tyne And Wear NE37 1LH |
Director Name | Mr Kirk Ryan McCourt |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elswick Rd Armstrong Ind Est Washington Tyne And Wear NE37 1LH |
Website | thebathroomcladdingcentre.com |
---|---|
Telephone | 0191 3854244 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Decor Cladding & Bathrooms Tb20 Turbine Way Turbine Business Park Sunderland SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
5 at £1 | Alexander Bell 5.00% Ordinary |
---|---|
5 at £1 | Ashley Mccourt 5.00% Ordinary |
5 at £1 | James Mccourt 5.00% Ordinary |
5 at £1 | Judith Bell 5.00% Ordinary |
5 at £1 | Kevin Bell 5.00% Ordinary |
5 at £1 | Kirk Mccourt 5.00% Ordinary |
5 at £1 | Lee Mccourt 5.00% Ordinary |
5 at £1 | Steven Bell 5.00% Ordinary |
30 at £1 | Deborah Mccourt 30.00% Ordinary |
30 at £1 | Lee Bell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,799 |
Cash | £102,728 |
Current Liabilities | £106,464 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
15 February 2021 | Delivered on: 16 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
27 February 2023 | Registered office address changed from 25 Elswick Road Armstrong Washington Tyne and Wear NE37 1LH to Decor Cladding & Bathrooms Tb20 Turbine Way Turbine Business Park Sunderland SR5 3NZ on 27 February 2023 (1 page) |
5 October 2022 | Amended total exemption full accounts made up to 31 May 2022 (5 pages) |
27 September 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
4 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
15 December 2021 | Memorandum and Articles of Association (9 pages) |
25 November 2021 | Resolutions
|
23 November 2021 | Statement of capital following an allotment of shares on 18 November 2021
|
28 October 2021 | Appointment of Mrs Dawn Kathleen Mordey as a director on 28 October 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
16 February 2021 | Registration of charge 080828470001, created on 15 February 2021 (42 pages) |
3 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 December 2020 | Director's details changed for Mrs Judith Bell on 1 December 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
15 August 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
25 February 2019 | Appointment of Mrs Judith Bell as a director on 12 February 2019 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
30 July 2018 | Director's details changed for Mr Lee Bell on 26 July 2018 (2 pages) |
30 July 2018 | Change of details for Mr Lee Bell as a person with significant control on 26 July 2018 (2 pages) |
5 April 2018 | Appointment of Mr James Andrew Mccourt as a director on 1 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
24 August 2017 | Appointment of Mr Philip Mordey as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Philip Mordey as a director on 11 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Lee Bell as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Lee Bell as a person with significant control on 17 August 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of Kirk Mccourt as a director (1 page) |
7 January 2013 | Termination of appointment of Kirk Mccourt as a director (1 page) |
7 January 2013 | Appointment of Mrs Deborah Mccourt as a director (2 pages) |
7 January 2013 | Appointment of Mrs Deborah Mccourt as a director (2 pages) |
12 December 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 December 2012 (2 pages) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|