Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Registered Address | 20a Second Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
80 at £1 | Beverley Cross 80.00% Ordinary |
---|---|
20 at £1 | Harry Cross 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,889 |
Cash | £31,899 |
Current Liabilities | £41,668 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2017 | Cessation of Howard John Cross as a person with significant control on 17 October 2017 (1 page) |
---|---|
17 October 2017 | Termination of appointment of Howard John Cross as a director on 17 October 2017 (1 page) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
16 February 2016 | Registered office address changed from Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW England to 20a Second Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Howard John Cross on 16 February 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 August 2015 | Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ to Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW on 26 August 2015 (1 page) |
13 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 January 2014 | Change of name notice (2 pages) |
17 January 2014 | Company name changed praesumo finance LIMITED\certificate issued on 17/01/14
|
16 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Director's details changed for Harry Cross on 3 July 2012 (3 pages) |
10 July 2012 | Director's details changed for Harry Cross on 3 July 2012 (3 pages) |
2 July 2012 | Company name changed praesumo ventures LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Change of name notice (2 pages) |
12 June 2012 | Incorporation (36 pages) |