Bishop Auckland
DL13 1QZ
Director Name | Mr David Ian Reynolds |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Geotechnical Engineer |
Country of Residence | England |
Correspondence Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mr Jose Luis Gascon Mora |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mr Andrew John Donoghue |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Ian Craig Ruthven |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Andrew John Donoghue |
---|---|
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Registered Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
24 May 2023 | Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page) |
---|---|
8 March 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
23 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
24 January 2022 | Appointment of Mr Jose Luis Gascon Mora as a director on 24 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Ian Craig Ruthven as a director on 19 January 2022 (1 page) |
19 January 2022 | Appointment of Mr David Reynolds as a director on 19 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Andrew John Donoghue as a director on 19 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Andrew John Donoghue as a secretary on 19 January 2022 (1 page) |
19 January 2022 | Appointment of Mr Mark Richard Curle as a director on 19 January 2022 (2 pages) |
26 April 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 28 February 2020 (7 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 April 2016 | Annual return made up to 21 February 2016 no member list (4 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 July 2015 | Registered office address changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 1 July 2015 (1 page) |
24 March 2015 | Annual return made up to 21 February 2015 no member list (3 pages) |
24 March 2015 | Annual return made up to 21 February 2015 no member list (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
25 March 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
24 October 2013 | Registered office address changed from Vico Court Ring Road Lower Wortley Leeds LS12 6AN on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Vico Court Ring Road Lower Wortley Leeds LS12 6AN on 24 October 2013 (1 page) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|