Newton Aycliffe
County Durham
DL5 4RU
Director Name | Mr Steven John Quinn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 September 2013(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 35 Wayside Croxdale Durham DH6 5HW |
Secretary Name | Mrs Brenda Blakey |
---|---|
Status | Current |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Dudley Drive Newton Aycliffe County Durham DL5 4RU |
Secretary Name | Mrs Bernadette Quinn |
---|---|
Status | Current |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Wayside Croxdale Durham DH6 5HW |
Registered Address | 35 Wayside Croxdale Durham DH6 5HW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Croxdale and Hett |
Ward | Coxhoe |
Built Up Area | Croxdale |
1 at £1 | Bernard Blakey 50.00% Ordinary |
---|---|
1 at £1 | Steven John Quinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,465 |
Cash | £38,547 |
Current Liabilities | £294,869 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
5 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
22 September 2021 | Registered office address changed from 29a Hollin Lodge Etherley Lane Bishop Auckland County Durham DL14 7QU to 35 Wayside Croxdale Durham DH6 5HW on 22 September 2021 (1 page) |
29 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
23 March 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
27 September 2019 | Director's details changed for Mr Steven John Quinn on 27 September 2019 (2 pages) |
27 September 2019 | Change of details for Mr Steven John Quinn as a person with significant control on 27 September 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
4 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
18 January 2016 | Amended total exemption small company accounts made up to 30 September 2014 (9 pages) |
18 January 2016 | Amended total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
4 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 December 2014 | Registered office address changed from 29 Etherley Lane Bishop Auckland County Durham DL14 7QU United Kingdom to 29a Hollin Lodge Etherley Lane Bishop Auckland County Durham DL14 7QU on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from 29 Etherley Lane Bishop Auckland County Durham DL14 7QU United Kingdom to 29a Hollin Lodge Etherley Lane Bishop Auckland County Durham DL14 7QU on 12 December 2014 (1 page) |
1 October 2013 | Company name changed q & b construction LTD\certificate issued on 01/10/13
|
1 October 2013 | Company name changed q & b construction LTD\certificate issued on 01/10/13
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|