Dalton On Tees
Darlington
County Durham
DL2 2NR
Director Name | Mr Jonathan Charles Marsh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Raven Lane Stockton-On-Tees Cleveland TS20 1LZ |
Secretary Name | Sarah-Jane Burns |
---|---|
Status | Current |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Clervaux Northallerton Road Dalton On Tees Darlington County Durham DL2 2NR |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Sarah-jane Burns 80.00% Ordinary |
---|---|
20 at £1 | Jonathan Charles Marsh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,013 |
Cash | £26,000 |
Current Liabilities | £450,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (6 days from now) |
18 February 2015 | Delivered on: 11 March 2015 Persons entitled: Sarah Jane Burns Classification: A registered charge Particulars: Land at 18 to 26 neasham road, darlington DL1 4AD (title number DU188407. Outstanding |
---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
24 May 2023 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page) |
3 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
2 January 2018 | Audited abridged accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 March 2016 | Registered office address changed from 36 Raven Lane Stockton-on-Tees Cleveland TS20 1LZ to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 36 Raven Lane Stockton-on-Tees Cleveland TS20 1LZ to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 15 March 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Director's details changed for Miss Sarah-Jane Burns on 6 April 2015 (2 pages) |
23 June 2015 | Director's details changed for Miss Sarah-Jane Burns on 6 April 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Sarah-Jane Burns on 6 April 2015 (1 page) |
23 June 2015 | Secretary's details changed for Sarah-Jane Burns on 6 April 2015 (1 page) |
23 June 2015 | Director's details changed for Miss Sarah-Jane Burns on 6 April 2015 (2 pages) |
23 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Sarah-Jane Burns on 6 April 2015 (1 page) |
23 June 2015 | Registered office address changed from Elton Moor Farm Stockton on Tees TS21 1BQ to 36 Raven Lane Stockton-on-Tees Cleveland TS20 1LZ on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from Elton Moor Farm Stockton on Tees TS21 1BQ to 36 Raven Lane Stockton-on-Tees Cleveland TS20 1LZ on 23 June 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Jonathan Charles Marsh on 2 June 2014 (2 pages) |
23 June 2015 | Director's details changed for Mr Jonathan Charles Marsh on 2 June 2014 (2 pages) |
23 June 2015 | Director's details changed for Mr Jonathan Charles Marsh on 2 June 2014 (2 pages) |
11 March 2015 | Registration of charge 084900430001, created on 18 February 2015 (4 pages) |
11 March 2015 | Registration of charge 084900430001, created on 18 February 2015 (4 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 August 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
11 August 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|