Spennymoor
Durham
DL16 7YF
Director Name | Mr John Patrick Moran |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 32 Bluebell Drive Middlestone Moor Spennymoor Durham DL16 7YF |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 32 Bluebell Drive Middlestone Moor Spennymoor County Durham DL16 7YF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
1 April 2020 | Delivered on: 3 April 2020 Persons entitled: The County Council of Durham Classification: A registered charge Particulars: 3-5 high street, spennymoor, county durham, DL16 6AG. Outstanding |
---|
8 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
15 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
13 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
3 April 2020 | Registration of charge 091605600001, created on 1 April 2020 (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
21 August 2014 | Appointment of Helen Moran as a director on 5 August 2014 (3 pages) |
21 August 2014 | Appointment of Helen Moran as a director on 5 August 2014 (3 pages) |
21 August 2014 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 32 Bluebell Drive Middlestone Moor Spennymoor County Durham DL16 7YF on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Richard Stuart Hardbattle as a director on 5 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Crs Legal Services Limited as a secretary on 5 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 32 Bluebell Drive Middlestone Moor Spennymoor County Durham DL16 7YF on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Crs Legal Services Limited as a secretary on 5 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Richard Stuart Hardbattle as a director on 5 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Richard Stuart Hardbattle as a director on 5 August 2014 (1 page) |
21 August 2014 | Appointment of John Moran as a director on 5 August 2014 (3 pages) |
21 August 2014 | Appointment of John Moran as a director on 5 August 2014 (3 pages) |
21 August 2014 | Appointment of Helen Moran as a director on 5 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Crs Legal Services Limited as a secretary on 5 August 2014 (1 page) |
21 August 2014 | Appointment of John Moran as a director on 5 August 2014 (3 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|