Durham
DH1 3HN
Director Name | Mr Adam Richard Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Secretary Name | Paul Andrew Brown |
---|---|
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Lucy Victoria Best |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Registered Address | 26a Old Elvet Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.001 | Bdl Holdings Bvi 50.00% Ordinary |
---|---|
500k at £0.001 | Mary Catherine Best 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,095 |
Current Liabilities | £113,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
13 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
26 July 2016 | Statement of capital following an allotment of shares on 31 March 2014
|
26 July 2016 | Statement of capital following an allotment of shares on 31 March 2014
|
19 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 10 December 2015 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 15 March 2014
|
26 November 2015 | Statement of capital following an allotment of shares on 15 March 2014
|
23 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 April 2014 | Appointment of Mr Adam Richard Wilson as a director (2 pages) |
26 April 2014 | Appointment of Mr Adam Richard Wilson as a director (2 pages) |
25 April 2014 | Termination of appointment of Lucy Best as a director (1 page) |
25 April 2014 | Termination of appointment of Lucy Best as a director (1 page) |
24 March 2014 | Appointment of Mrs Mary Catherine Best as a director (2 pages) |
24 March 2014 | Appointment of Mrs Mary Catherine Best as a director (2 pages) |
10 March 2014 | Appointment of Lucy Victoria Best as a director (2 pages) |
10 March 2014 | Appointment of Paul Andrew Brown as a secretary (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
10 March 2014 | Appointment of Paul Andrew Brown as a secretary (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
10 March 2014 | Appointment of Lucy Victoria Best as a director (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
5 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |