Durham
DH1 1TW
Director Name | Mrs Kathleen Ruth Cruickshank |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mr Keith David Cruickshank |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mr Daniel William Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Miss Gemma Marie Allen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Ms Kay Noble |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Simon Courtney Pickering 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,995 |
Cash | £135,364 |
Current Liabilities | £522,921 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
29 July 2021 | Delivered on: 3 August 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
24 January 2017 | Delivered on: 24 January 2017 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
15 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
---|---|
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
21 August 2019 | Termination of appointment of Gemma Marie Allen as a director on 23 July 2019 (1 page) |
21 August 2019 | Termination of appointment of Daniel William Allen as a director on 23 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
19 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
1 June 2018 | Appointment of Mr Daniel William Allen as a director on 31 March 2018 (2 pages) |
1 June 2018 | Appointment of Miss Gemma Marie Allen as a director on 31 March 2018 (2 pages) |
12 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
12 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
12 April 2017 | Satisfaction of charge 088102970001 in full (1 page) |
12 April 2017 | Satisfaction of charge 088102970001 in full (1 page) |
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
24 January 2017 | Registration of charge 088102970002, created on 24 January 2017 (27 pages) |
24 January 2017 | Registration of charge 088102970002, created on 24 January 2017 (27 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Simon Courtney Pickering on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Simon Courtney Pickering on 16 December 2014 (2 pages) |
13 February 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
13 February 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
7 February 2014 | Registered office address changed from C/O Applause Accountancy Services Limited 60 Beamish View Birtley DH3 1RS England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Applause Accountancy Services Limited 60 Beamish View Birtley DH3 1RS England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Applause Accountancy Services Limited 60 Beamish View Birtley DH3 1RS England on 7 February 2014 (1 page) |
16 January 2014 | Registration of charge 088102970001 (24 pages) |
16 January 2014 | Registration of charge 088102970001 (24 pages) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|