Northallerton
DL6 2NJ
Director Name | Mr Stephen Thomas Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Ian Malcolm Pendlebury |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Richard Miles Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
Registered Address | C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
8 November 2023 | Micro company accounts made up to 31 October 2023 (7 pages) |
---|---|
24 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
4 September 2023 | Cessation of Stephen Thomas Harrison as a person with significant control on 4 September 2023 (1 page) |
4 September 2023 | Termination of appointment of Ian Malcolm Pendlebury as a director on 4 September 2023 (1 page) |
4 September 2023 | Termination of appointment of Stephen Thomas Harrison as a director on 4 September 2023 (1 page) |
4 September 2023 | Appointment of Mr Mathew Fenton Sutcliffe as a director on 4 September 2023 (2 pages) |
4 September 2023 | Appointment of Mr Andrew Peter Hillary as a director on 4 September 2023 (2 pages) |
4 September 2023 | Cessation of Ian Malcolm Pendlebury as a person with significant control on 4 September 2023 (1 page) |
4 September 2023 | Notification of a person with significant control statement (2 pages) |
4 September 2023 | Termination of appointment of Paul Andrew Harrison as a director on 4 September 2023 (1 page) |
4 September 2023 | Cessation of Paul Andrew Harrison as a person with significant control on 4 September 2023 (1 page) |
18 July 2023 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page) |
28 November 2022 | Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 28 November 2022 (1 page) |
7 November 2022 | Micro company accounts made up to 31 October 2022 (6 pages) |
4 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
27 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
22 May 2020 | Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Richard Miles Wilson as a director on 22 May 2020 (1 page) |
22 May 2020 | Registered office address changed from Cotton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 22 May 2020 (1 page) |
16 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
9 October 2018 | Change of details for Mr Stephen Thomas Harrison as a person with significant control on 29 June 2017 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
27 October 2017 | Director's details changed for Mr Stephen Thomas Harrison on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
27 October 2017 | Director's details changed for Mr Stephen Thomas Harrison on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Paul Andrew Harrison on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Paul Andrew Harrison on 27 October 2017 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
8 October 2015 | Annual return made up to 2 October 2015 no member list (3 pages) |
8 October 2015 | Director's details changed for Mr Richard Miles Wilson on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Richard Miles Wilson on 8 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 2 October 2015 no member list (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
2 December 2014 | Register(s) moved to registered office address Cotton House Temple Point Bullerthorpe Lane Leeds LS15 9JL (1 page) |
2 December 2014 | Register(s) moved to registered office address Cotton House Temple Point Bullerthorpe Lane Leeds LS15 9JL (1 page) |
18 November 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
18 November 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
18 November 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
30 October 2013 | Register(s) moved to registered inspection location (2 pages) |
30 October 2013 | Register inspection address has been changed (2 pages) |
30 October 2013 | Register inspection address has been changed (2 pages) |
30 October 2013 | Register(s) moved to registered inspection location (2 pages) |
2 October 2013 | Incorporation
|
2 October 2013 | Incorporation
|