Durham
DH1 1TW
Director Name | Mr Gavin Davidson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Simon Benjamin Bedford |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bromley Bridgnorth Bridgnorth Shropshire WV15 5JP |
Director Name | Mr Aidan Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whites Gardens Hebburn Tyne & Wear NE31 1AU |
Director Name | Mr Kevin Manson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Site Supervisor / Construction |
Country of Residence | United Kingdom |
Correspondence Address | Seaview Hillhead Thrumster, By Wick Wick Caithness KW1 5TU Scotland |
Director Name | Mr Kevin Rawding |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Registered Address | Ground Floor, Finchale House 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 30 other UK companies use this postal address |
100 at £1 | David Saul 33.33% Ordinary |
---|---|
100 at £1 | Gavin Davidson 33.33% Ordinary |
100 at £1 | Kevin Rawding 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr Gavin Davidson on 13 January 2020 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2018 | Notification of a person with significant control statement (2 pages) |
13 July 2018 | Confirmation statement made on 2 June 2018 with updates (6 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 November 2017 | Cessation of Gavin Davidson as a person with significant control on 6 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Kevin Rawding as a director on 6 November 2017 (1 page) |
16 November 2017 | Cessation of David Saul as a person with significant control on 6 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Kevin Rawding as a director on 6 November 2017 (1 page) |
16 November 2017 | Cessation of Kevin Rawding as a person with significant control on 6 November 2017 (1 page) |
16 November 2017 | Cessation of Gavin Davidson as a person with significant control on 6 November 2017 (1 page) |
16 November 2017 | Cessation of David Saul as a person with significant control on 6 November 2017 (1 page) |
16 November 2017 | Cessation of Kevin Rawding as a person with significant control on 6 November 2017 (1 page) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 February 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
14 February 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
28 October 2016 | Appointment of Mr Aidan Bell as a director on 24 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Aidan Bell as a director on 24 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Kevin Manson as a director on 24 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Kevin Manson as a director on 24 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Simon Benjamin Bedford as a director on 24 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Simon Benjamin Bedford as a director on 24 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 26 October 2016 (1 page) |
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 August 2014 | Registered office address changed from 99 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|