Consett
Durham
DH8 6SZ
Director Name | Mark Anthony Randall |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2014(same day as company formation) |
Role | Children's Entertainer |
Country of Residence | England |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Durham DH8 6SZ |
Director Name | Miss Lyn Hunter |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Durham DH8 6SZ |
Director Name | Mr Darren Peart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(4 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Durham DH8 6SZ |
Director Name | Mrs Melanie Jane Alderson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 2015) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 26 Kings Avenue Langley Park Durham DH7 9QH |
Director Name | Mrs Gemma Leighton |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(9 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2015) |
Role | Stay At Home Mother |
Country of Residence | England |
Correspondence Address | 4 Park Close Langley Park Durham DH7 9TF |
Director Name | Mrs Laura Jane Walley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2015) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ashfield Consett County Durham DH8 0RF |
Director Name | Mrs Beverley Margaret Coult |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 Kings Avenue Langley Park Durham DH7 9QH |
Director Name | Mrs Alicia Helen Marian Checksfield |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Kings Avenue Langley Park Durham DH7 9QH |
Registered Address | Unit 33f Number One Industrial Estate Consett Durham DH8 6SZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
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 | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
19 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 January 2019 | Director's details changed for Mark Anthony Randall on 28 January 2019 (2 pages) |
29 January 2019 | Registered office address changed from 26 Kings Avenue Langley Park Durham DH7 9QH to Unit 33F Number One Industrial Estate Consett Durham DH8 6SZ on 29 January 2019 (1 page) |
29 January 2019 | Director's details changed for Lynn Hammel on 28 January 2019 (2 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 September 2018 | Appointment of Mr Darren Peart as a director on 3 September 2018 (2 pages) |
9 September 2018 | Termination of appointment of Alicia Helen Marian Checksfield as a director on 2 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 November 2017 | Appointment of Mrs Alicia Helen Marian Checksfield as a director on 5 November 2017 (2 pages) |
5 November 2017 | Appointment of Mrs Alicia Helen Marian Checksfield as a director on 5 November 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 January 2017 | Appointment of Miss Lyn Hunter as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Melanie Jane Alderson as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Melanie Jane Alderson as a director on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Miss Lyn Hunter as a director on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Miss Lyn Hunter on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Miss Lyn Hunter on 23 January 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 June 2016 | Termination of appointment of Beverley Margaret Coult as a director on 26 June 2016 (1 page) |
26 June 2016 | Termination of appointment of Beverley Margaret Coult as a director on 26 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Melanie Jane Alderson as a director on 19 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Melanie Jane Alderson as a director on 19 June 2016 (2 pages) |
8 October 2015 | Appointment of Mrs Beverley Margaret Coult as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Beverley Margaret Coult as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Beverley Margaret Coult as a director on 8 October 2015 (2 pages) |
30 September 2015 | Termination of appointment of Laura Jane Walley as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Laura Jane Walley as a director on 30 September 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Appointment of Mrs Laura Jane Walley as a director on 16 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Gemma Leighton as a director on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Mrs Gemma Leighton as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Gemma Leighton as a director on 16 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Melanie Jane Alderson as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Melanie Jane Alderson as a director on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Mrs Laura Jane Walley as a director on 16 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Gemma Leighton as a director on 16 June 2015 (1 page) |
24 March 2015 | Appointment of Mrs Melanie Jane Alderson as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Melanie Jane Alderson as a director on 24 March 2015 (2 pages) |
12 February 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
12 February 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
23 January 2015 | Termination of appointment of Melanie Jane Alderson as a director on 21 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Melanie Jane Alderson as a director on 21 January 2015 (1 page) |
31 August 2014 | Incorporation
|
31 August 2014 | Incorporation
|