Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Mr Richard Scott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Resource Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mrs Elaine Allman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Paul Thomas Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Martin James Garrity |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2017) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Miles Foulger |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2020) |
Role | Senior Utility Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Benjamin James |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2022) |
Role | Raf Officer |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
18 July 2023 | Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page) |
---|---|
21 April 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
27 April 2022 | Termination of appointment of Benjamin James as a director on 27 April 2022 (1 page) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
9 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Miles Foulger as a director on 8 October 2020 (1 page) |
24 September 2020 | Director's details changed for Mr James Benjamin on 23 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr James Benjamin as a director on 22 September 2020 (2 pages) |
15 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Appointment of Mrs Elaine Allman as a director on 4 February 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Appointment of Mr Miles Foulger as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Richard Scott as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Richard Scott as a director on 30 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Martin James Garrity as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Martin James Garrity as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Miles Foulger as a director on 30 October 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 4 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 4 December 2016 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2016 | Annual return made up to 4 December 2015 no member list (3 pages) |
18 January 2016 | Annual return made up to 4 December 2015 no member list (3 pages) |
10 December 2015 | Appointment of Mr Martin James Garrity as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Martin James Garrity as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Margaret Rhoda Bartle as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Margaret Rhoda Bartle as a director on 9 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Andrew John Taylor as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Paul Thomas Hogan as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Andrew John Taylor as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Paul Thomas Hogan as a director on 9 December 2015 (1 page) |
27 October 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 October 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page) |
22 January 2015 | Annual return made up to 4 December 2014 no member list (3 pages) |
22 January 2015 | Annual return made up to 4 December 2014 no member list (3 pages) |
22 January 2015 | Annual return made up to 4 December 2014 no member list (3 pages) |
17 October 2014 | Registered office address changed from Alpha Court Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 17 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from Alpha Court Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 17 October 2014 (2 pages) |
6 January 2014 | Register(s) moved to registered inspection location (2 pages) |
6 January 2014 | Register(s) moved to registered inspection location (2 pages) |
6 January 2014 | Register inspection address has been changed (2 pages) |
6 January 2014 | Register inspection address has been changed (2 pages) |
4 December 2013 | Incorporation
|
4 December 2013 | Incorporation
|