Darlington
Co Durham
DL1 4PQ
Director Name | Mr Martyn William Howe |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Graphics Production Operative |
Country of Residence | England |
Correspondence Address | Unit G11 Morton Park Darlington Co Durham DL1 4PQ |
Director Name | Mrs Diane Stafford |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G11 Morton Park Darlington Co. Durham DL1 4PQ |
Director Name | Mr Howard Leslie Stafford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G11 Morton Park Darlington Co. Durham DL1 4PQ |
Website | www.trendsetters.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 352233 |
Telephone region | Darlington |
Registered Address | Unit G11 Morton Park Darlington Co. Durham DL1 4PQ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
500 at £1 | Diane Stafford 50.00% Ordinary |
---|---|
500 at £1 | Howard Leslie Stafford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,516 |
Cash | £4,450 |
Current Liabilities | £150,339 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
11 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
23 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
14 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
16 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 June 2021 | Notification of Michael Scott Dickinson as a person with significant control on 31 July 2020 (2 pages) |
29 June 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
29 June 2021 | Notification of Martyn William Howe as a person with significant control on 31 July 2020 (2 pages) |
29 June 2021 | Cessation of Howard Leslie Stafford as a person with significant control on 31 July 2020 (1 page) |
29 June 2021 | Cessation of Diane Stafford as a person with significant control on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Diane Stafford as a director on 28 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Howard Leslie Stafford as a director on 28 July 2020 (1 page) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Martyn William Howe as a director on 28 February 2020 (2 pages) |
28 February 2020 | Appointment of Mr Michael Scott Dickinson as a director on 28 February 2020 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (4 pages) |
21 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (4 pages) |
6 June 2013 | Incorporation (15 pages) |
6 June 2013 | Incorporation (15 pages) |