Bishop Auckland
Co Durham
DL14 6HX
Director Name | Mr Christopher Rose |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX |
Director Name | Mrs Joanne Tracy Hall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX |
Director Name | Mr Wayne Martin Hall |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX |
Registered Address | Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Rose 50.00% Ordinary |
---|---|
1 at £1 | Susan Mary Knights 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,127 |
Cash | £3,504 |
Current Liabilities | £40,084 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
13 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
19 May 2022 | Director's details changed for Mr Christopher Rose on 19 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 May 2020 | Director's details changed for Mr Christopher Rose on 11 May 2020 (2 pages) |
11 May 2020 | Change of details for Miss Susan Mary Knights as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Miss Susan Mary Knights on 11 May 2020 (2 pages) |
17 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
10 May 2019 | Notification of Joanne Tracy Hall as a person with significant control on 1 May 2019 (2 pages) |
10 May 2019 | Notification of Wayne Martin Hall as a person with significant control on 1 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
8 May 2019 | Appointment of Mrs Joanne Tracy Hall as a director on 1 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Wayne Martin Hall as a director on 1 May 2019 (2 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 March 2018 | Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX on 15 March 2018 (1 page) |
14 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 January 2013 | Incorporation (37 pages) |
14 January 2013 | Incorporation (37 pages) |