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 | Current |
Appointed | 04 December 2013(same day as company formation) |
Role | Finance Director |
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 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
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) |
26 January 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
7 December 2021 | Director's details changed for Mr Andrew John Taylor on 7 December 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
5 February 2021 | Register inspection address has been changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL United Kingdom to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton DL6 2NJ (1 page) |
4 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 February 2021 | Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page) |
4 February 2021 | Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page) |
4 February 2021 | Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 4 December 2016 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 4 December 2016 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (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) |
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 Clare Joyce Property Solutions 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 Clare Joyce Property Solutions 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) |
9 December 2014 | Annual return made up to 4 December 2014 no member list (3 pages) |
9 December 2014 | Annual return made up to 4 December 2014 no member list (3 pages) |
9 December 2014 | Register inspection address has been changed from 120 Wellington Street Leeds West Yorkshire LS1 4LT to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL (1 page) |
9 December 2014 | Annual return made up to 4 December 2014 no member list (3 pages) |
9 December 2014 | Register inspection address has been changed from 120 Wellington Street Leeds West Yorkshire LS1 4LT to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL (1 page) |
8 December 2014 | Registered office address changed from C/O Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 8 December 2014 (1 page) |
17 October 2014 | Registered office address changed from Alpha Court Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to C/O Cjb 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 Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 17 October 2014 (2 pages) |
6 January 2014 | Register inspection address has been changed (2 pages) |
6 January 2014 | Register inspection address has been changed (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) |
4 December 2013 | Incorporation
|
4 December 2013 | Incorporation
|