Darlington
Co Durham
DL3 7EH
Director Name | Mr David Craig Dickinson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(1 year after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Registered Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | David Craig Dickinson 90.00% Ordinary |
---|---|
10 at £1 | Linda Dickinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,232 |
Cash | £31,102 |
Current Liabilities | £21,584 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
12 April 2019 | Delivered on: 23 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
12 April 2019 | Delivered on: 23 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 luttryngton court. Newton aycliffe. DL5 7HL. Outstanding |
23 January 2024 | Director's details changed for Miss Linda Dickinson on 22 December 2023 (2 pages) |
---|---|
23 January 2024 | Change of details for Mr David Craig Dickinson as a person with significant control on 22 December 2023 (2 pages) |
23 January 2024 | Director's details changed for Mr David Craig Dickinson on 22 December 2023 (2 pages) |
15 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
10 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
4 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
11 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
13 November 2019 | Change of details for Mr David Craig Dickinson as a person with significant control on 4 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr David Craig Dickinson on 4 November 2019 (2 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | Registration of charge 083204220002, created on 12 April 2019 (9 pages) |
23 April 2019 | Registration of charge 083204220001, created on 12 April 2019 (3 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Appointment of Mr David Craig Dickinson as a director (2 pages) |
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Appointment of Mr David Craig Dickinson as a director (2 pages) |
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|