Hartlepool
TS26 9EA
Director Name | Mr James Richard Swift |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB |
Director Name | Mr Lee Paines |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Domino's Pizza 178 York Road Hartlepool TS26 9EA |
Director Name | Mr Liam Armstrong |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB |
Registered Address | Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mike Racz 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 10 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (1 month, 3 weeks from now) |
15 September 2016 | Delivered on: 15 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
24 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
14 January 2020 | Appointment of Mr Liam Armstrong as a director on 1 January 2020 (2 pages) |
14 January 2020 | Cessation of Lee Paines as a person with significant control on 1 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Lee Paines as a director on 1 January 2020 (1 page) |
14 January 2020 | Registered office address changed from Domino's Pizza 178 York Road Hartlepool TS26 9EA to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 14 January 2020 (1 page) |
10 January 2020 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
25 October 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
25 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
3 April 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
4 January 2018 | Previous accounting period shortened from 30 April 2017 to 28 February 2017 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 June 2017 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
22 June 2017 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
15 September 2016 | Registration of charge 092191610001, created on 15 September 2016 (23 pages) |
15 September 2016 | Registration of charge 092191610001, created on 15 September 2016 (23 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
9 August 2016 | Appointment of Mr Lee Paines as a director on 5 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr James Richard Swift as a director on 5 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Lee Paines as a director on 5 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr James Richard Swift as a director on 5 August 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 July 2015 | Company name changed south shields dp LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Company name changed south shields dp LIMITED\certificate issued on 09/07/15
|