Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director Name | Mrs Dawn Cottle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
Website | dmv-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01642 701411 |
Telephone region | Middlesbrough |
Registered Address | Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dawn Cottle 50.00% Ordinary |
---|---|
50 at £1 | Michael Cottle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,597 |
Cash | £12,266 |
Current Liabilities | £32,304 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
19 September 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
6 August 2023 | Registered office address changed from 89a High Street Yarm TS15 9BG to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 6 August 2023 (1 page) |
21 June 2023 | Change of details for Mr Michael Cottle as a person with significant control on 1 June 2023 (2 pages) |
21 June 2023 | Director's details changed for Mrs Dawn Cottle on 1 June 2023 (2 pages) |
21 June 2023 | Director's details changed for Mr Michael Cottle on 1 June 2023 (2 pages) |
21 June 2023 | Change of details for Mrs Dawn Cottle as a person with significant control on 1 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
6 January 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
4 October 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
8 June 2021 | Director's details changed for Mrs Dawn Cottle on 8 June 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Michael Cottle on 8 June 2021 (2 pages) |
22 September 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
30 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 February 2015 | Registered office address changed from 9 Flora Avenue Darlington County Durham DL3 8PF to 89a High Street Yarm TS15 9BG on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 9 Flora Avenue Darlington County Durham DL3 8PF to 89a High Street Yarm TS15 9BG on 27 February 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|