Willington
Crook
County Durham
DL15 0EB
Director Name | Mrs Lauren Teasdale |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Director Name | Mrs Lauren Parkin |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Simon Parkin 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
26 June 2020 | Notification of Lauren Parkin as a person with significant control on 19 June 2020 (2 pages) |
---|---|
19 June 2020 | Appointment of Miss Lauren Parkin as a director on 19 June 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
5 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page) |
26 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 March 2018 | Registered office address changed from Unit D, Contract House Wellington Road Dunston Gateshead Tyne and Wear NE11 9HS to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 14 March 2018 (1 page) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
2 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Company name changed ne discount kitchens LTD\certificate issued on 15/12/15
|
15 December 2015 | Company name changed ne discount kitchens LTD\certificate issued on 15/12/15
|
14 December 2015 | Company name changed north east discount kitchens LTD\certificate issued on 14/12/15
|
14 December 2015 | Company name changed north east discount kitchens LTD\certificate issued on 14/12/15
|
1 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|