Darlington
DL2 2LE
Director Name | Mr Christopher Andrew Burn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Toll Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Registered Address | 6 Merrybent Darlington DL2 2LE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
Built Up Area | Merrybent |
1 at £1 | Christopher Burn 50.00% Ordinary |
---|---|
1 at £1 | Jamie Buxton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,911 |
Cash | £6,809 |
Current Liabilities | £14,519 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
16 November 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
5 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
13 October 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
21 August 2020 | Registered office address changed from Unit 5 Toll Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 5TR to 6 Merrybent Darlington DL2 2LE on 21 August 2020 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
21 November 2016 | Termination of appointment of Christopher Andrew Burn as a director on 29 July 2016 (1 page) |
21 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 November 2016 | Termination of appointment of Christopher Andrew Burn as a director on 29 July 2016 (1 page) |
21 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 March 2013 | Registered office address changed from 19 Peel House Temple Street Newcastle upon Tyne Tyne and Wear NE1 4BP on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 19 Peel House Temple Street Newcastle upon Tyne Tyne and Wear NE1 4BP on 13 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Christopher Burn on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Christopher Burn on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Christopher Burn on 6 March 2013 (2 pages) |
9 November 2012 | Registered office address changed from 19 Temple Street Newcastle upon Tyne NE1 4BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 19 Temple Street Newcastle upon Tyne NE1 4BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 19 Temple Street Newcastle upon Tyne NE1 4BP United Kingdom on 9 November 2012 (2 pages) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|