Sherburn Village
Durham
Co. Durham
DH6 1DN
Director Name | Mr Aidan Kevin Tait |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Griffiths Court Bowburn Co. Durham DH6 5FD |
Director Name | Mr Paul Benidict Elliott |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Scardale Way Belmont Durham Co. Durham DH1 2TX |
Registered Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aidan Tait 33.33% Ordinary |
---|---|
1 at £1 | David Fisher 33.33% Ordinary |
1 at £1 | Paul Elliott 33.33% Ordinary |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (8 months, 3 weeks from now) |
13 May 2015 | Delivered on: 21 May 2015 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: F/H property k/a land lying to the south west of hood street st johns chapel bishop auckland t/no DU308368 and f/h property k/a st johns methodist church hood street st johns chapel bishop auckland t/no DU304497. Outstanding |
---|
26 January 2021 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
---|---|
10 September 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
31 August 2018 | Confirmation statement made on 26 August 2018 with updates (5 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
1 September 2017 | Cessation of Paul Benidict Elliott as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Benidict Elliott as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Benidict Elliott as a director on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Paul Benidict Elliott as a person with significant control on 1 September 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 August 2015 | Registered office address changed from Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 11 August 2015 (1 page) |
21 May 2015 | Registration of charge 092094140001, created on 13 May 2015 (43 pages) |
21 May 2015 | Registration of charge 092094140001, created on 13 May 2015 (43 pages) |
29 September 2014 | Appointment of Mr David Fisher as a director on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Aidan Kevin Tait as a director on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Aidan Kevin Tait as a director on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Fisher as a director on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Fisher as a director on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Aidan Kevin Tait as a director on 9 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 1 Scardale Way Belmont Durham Co. Durham DH1 2TX England to Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 1 Scardale Way Belmont Durham Co. Durham DH1 2TX England to Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 25 September 2014 (1 page) |
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|