Central Park
Darlington
DL1 1BF
Director Name | Mr Philip Robert Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Central 10 John Williams Boulevard Sout Central Park Darlington DL1 1BF |
Director Name | Mr Raymond Mason |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 42 Fairfax Road Middleton St George Darlington DL2 1HF |
Registered Address | Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF |
---|
90 at £1 | Richard Arthur Lee 90.00% Ordinary A |
---|---|
10 at £1 | Raymond Mason 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £56,857 |
Cash | £40,868 |
Current Liabilities | £127,714 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
4 March 2024 | Registered office address changed from 2 Union Square Central Park Darlington County Durham DL1 1GL England to Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 4 March 2024 (1 page) |
---|---|
27 September 2023 | Confirmation statement made on 24 September 2023 with updates (4 pages) |
24 July 2023 | Director's details changed for Mr Richard Arthur Lee on 24 July 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
13 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
28 September 2022 | Consolidation of shares on 12 September 2022 (6 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
14 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
8 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
19 February 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
7 February 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
15 January 2020 | Termination of appointment of Raymond Mason as a director on 11 December 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Richard Arthur Lee as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Richard Arthur Lee as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 January 2017 | Appointment of Mr Philip Robert Davis as a director on 1 October 2016 (2 pages) |
16 January 2017 | Appointment of Mr Philip Robert Davis as a director on 1 October 2016 (2 pages) |
4 July 2016 | Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG to 2 Union Square Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG to 2 Union Square Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 2 Union Square Union Square Central Park Darlington County Durham DL1 1GL England to 2 Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 2 Union Square Union Square Central Park Darlington County Durham DL1 1GL England to 2 Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2015 | Register(s) moved to registered office address Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG (1 page) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register(s) moved to registered office address Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG (1 page) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Register(s) moved to registered inspection location (1 page) |
28 May 2014 | Register(s) moved to registered inspection location (1 page) |
28 May 2014 | Register inspection address has been changed (1 page) |
28 May 2014 | Register inspection address has been changed (1 page) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 January 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
20 January 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|