Houghton Le Spring
DH4 6GP
Director Name | Mr David Haley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Gordon Burns |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitworth Park Drive Houghton Le Spring DH4 6GP |
Director Name | Mr Gordon Burns |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Bramhall Drive High Generals Wood Rickleton Washington NE38 9DE |
Registered Address | 5 Whitworth Park Drive Houghton Le Spring DH4 6GP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (10 months, 3 weeks from now) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
11 November 2015 | Appointment of Mr Gordon Burns as a director on 10 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Gordon Burns as a director on 10 November 2015 (2 pages) |
27 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
27 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
27 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
18 May 2015 | Appointment of David Haley as a director on 26 April 2015 (3 pages) |
18 May 2015 | Appointment of David Haley as a director on 26 April 2015 (3 pages) |
22 April 2015 | Memorandum and Articles of Association (13 pages) |
22 April 2015 | Memorandum and Articles of Association (13 pages) |
18 April 2015 | Company name changed orchid mews rtm company LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Company name changed orchid mews rtm company LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Change of name notice (2 pages) |
17 November 2014 | Termination of appointment of Gordon Burns as a director on 14 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Gordon Burns as a director on 14 November 2014 (1 page) |
6 October 2014 | Incorporation (23 pages) |
6 October 2014 | Incorporation (23 pages) |