Bowburn
Durham
DH6 5PF
Director Name | Mr Alexander John Turnbull |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Philip Coates |
---|---|
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr John Patrick Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Registered Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Vb Turnbull LTD 63.83% Ordinary |
---|---|
6 at £1 | Bim Property Development LTD 4.26% Ordinary |
45 at £1 | Hughes Plant Hire LTD 31.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£349,845 |
Cash | £662,383 |
Current Liabilities | £2,740,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
8 May 2014 | Appointment of Mr John Patrick Hughes as a director (2 pages) |
8 May 2014 | Appointment of Mr Ian Michael Morl as a director (2 pages) |
8 May 2014 | Appointment of Mr Ian Michael Morl as a director (2 pages) |
8 May 2014 | Appointment of Mr John Patrick Hughes as a director (2 pages) |
16 April 2014 | Company name changed vbt jesmond LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed vbt jesmond LIMITED\certificate issued on 16/04/14
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (4 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|