Durham
DH1 1EN
Secretary Name | Mr Jonathan Joseph Raine |
---|---|
Status | Current |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Burn Hall Darlington Road Durham Not Usa Or Canada DH1 3SR |
Director Name | Mr Paul Denys Arthur Self |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2015) |
Role | Traffic Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allington Way Yarm Road Ind Est Darlington DL1 4QB |
Registered Address | 3 Hornbeam Close Durham DH1 1EN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
100 at £0.01 | Jonathan Raine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,628 |
Cash | £46,837 |
Current Liabilities | £119,926 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 April 2016 | Delivered on: 22 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
23 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
24 October 2016 | Registered office address changed from 17 Burn Hall Darlington Road Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 17 Burn Hall Darlington Road Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 24 October 2016 (1 page) |
22 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Registration of charge 090651740001, created on 20 April 2016 (8 pages) |
22 April 2016 | Registration of charge 090651740001, created on 20 April 2016 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 May 2015 | Termination of appointment of Paul Denys Arthur Self as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Paul Denys Arthur Self as a director on 29 May 2015 (1 page) |
25 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
21 November 2014 | Appointment of Mr Paul Denys Arthur Self as a director on 1 September 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Denys Arthur Self as a director on 1 September 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Denys Arthur Self as a director on 1 September 2014 (2 pages) |
6 August 2014 | Registered office address changed from Greenland Lodge Greenland Lodge Hamsteels Lane, Esh Durham Not Usa or Canada DH7 9RS United Kingdom to 17 Burn Hall Darlington Road Durham DH1 3SR on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Greenland Lodge Greenland Lodge Hamsteels Lane, Esh Durham Not Usa or Canada DH7 9RS United Kingdom to 17 Burn Hall Darlington Road Durham DH1 3SR on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Greenland Lodge Greenland Lodge Hamsteels Lane, Esh Durham Not Usa or Canada DH7 9RS United Kingdom to 17 Burn Hall Darlington Road Durham DH1 3SR on 6 August 2014 (1 page) |
6 August 2014 | Company name changed barrier traffic mangement LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Company name changed barrier traffic mangement LIMITED\certificate issued on 06/08/14
|