Durham
DH1 1TW
Director Name | Mr Peter Allen Daykin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mr Gary Storey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mrs Maureen Storey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
25 at £0.01 | Angela Daykin 25.00% Ordinary |
---|---|
25 at £0.01 | Gary Storey 25.00% Ordinary |
25 at £0.01 | Maureen Storey 25.00% Ordinary |
25 at £0.01 | Peter Daykin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,954 |
Cash | £12,677 |
Current Liabilities | £116,104 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
18 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 November 2015 | Termination of appointment of Maureen Storey as a director on 26 October 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Maureen Storey as a director on 26 October 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Gary Storey as a director on 26 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Gary Storey as a director on 26 October 2015 (1 page) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
15 August 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages) |
15 August 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages) |
29 May 2013 | Director's details changed for Mr Peter Allan Daykin on 12 March 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Peter Allan Daykin on 12 March 2013 (2 pages) |
11 March 2013 | Incorporation
|
11 March 2013 | Incorporation
|