Drum Industrial Estate
Birtley
Tyne And Wear
DH2 1AG
Secretary Name | Mr George Kerr |
---|---|
Status | Current |
Appointed | 15 January 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
Director Name | Mr Mark Lea Kerr |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Claremont Drive Houghton Le Spring DH4 7LR |
Secretary Name | Mark Lea Kerr |
---|---|
Status | Resigned |
Appointed | 15 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 16 First Avenue Drum Industrial Estate Birtley Tyne And Wear DH2 1AG |
Registered Address | Unit 16 First Avenue Drum Industrial Estate Birtley Tyne And Wear DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2023 (11 months ago) |
---|---|
Next Return Due | 21 January 2024 (1 month, 1 week from now) |
12 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Mr George Kerr as a secretary on 15 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Mark Lea Kerr as a secretary on 15 January 2019 (1 page) |
15 January 2019 | Cessation of Mark Lea Kerr as a person with significant control on 15 January 2019 (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2018 | Director's details changed for Mr George Purvis Kerr on 6 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 July 2016 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to Unit 16 First Avenue Drum Industrial Estate Birtley Tyne and Wear DH2 1AG on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to Unit 16 First Avenue Drum Industrial Estate Birtley Tyne and Wear DH2 1AG on 8 July 2016 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Secretary's details changed for Mark Lea Kerr on 8 January 2015 (1 page) |
8 January 2015 | Secretary's details changed for Mark Lea Kerr on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Secretary's details changed for Mark Lea Kerr on 8 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Mark Lea Kerr as a director on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 11 Claremont Drive Houghton Le Spring DH4 7LR United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr George Purvis Kerr as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr George Purvis Kerr as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Mark Lea Kerr as a director on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 11 Claremont Drive Houghton Le Spring DH4 7LR United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 11 Claremont Drive Houghton Le Spring DH4 7LR United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Mark Lea Kerr as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr George Purvis Kerr as a director on 7 January 2015 (2 pages) |
15 September 2014 | Incorporation (37 pages) |
15 September 2014 | Incorporation (37 pages) |