Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6HX
Director Name | Mr Lee Trevor Willis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Design House Unit 5 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX |
Secretary Name | Mr Lee Trevor Willis |
---|---|
Status | Current |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Design House Unit 5 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX |
Registered Address | Design House Unit 5 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
30 November 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The leasehold property known as unit 5, leaside, newton aycliffe, county durham. Outstanding |
---|---|
4 May 2018 | Delivered on: 11 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
27 April 2023 | Change of details for Mr Wayne Dunn as a person with significant control on 6 April 2016 (2 pages) |
26 April 2023 | Cessation of Lee Trevor Willis as a person with significant control on 6 April 2016 (1 page) |
26 April 2023 | Notification of Ael Systems Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 November 2020 | Change of details for Mr Wayne Dunn as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Lee Trevor Willis on 30 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
30 November 2020 | Director's details changed for Mr Wayne Dunn on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Mr Lee Trevor Willis on 30 November 2020 (1 page) |
1 September 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
4 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 March 2019 | Registered office address changed from Innovation House Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE England to Design House Unit 5 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX on 18 March 2019 (1 page) |
4 December 2018 | Registration of charge 093282260002, created on 30 November 2018 (35 pages) |
29 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
11 May 2018 | Registration of charge 093282260001, created on 4 May 2018 (37 pages) |
5 January 2018 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 May 2017 | Registered office address changed from 31 Lingfield Point Business Park Darlington Durham DL1 1RW to Innovation House Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 31 Lingfield Point Business Park Darlington Durham DL1 1RW to Innovation House Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE on 5 May 2017 (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
2 December 2014 | Registered office address changed from 2 Redruth Drive Harrowgate Farm Darlington Durham DL3 0ZR England to 31 Lingfield Point Business Park Darlington Durham DL1 1RW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 2 Redruth Drive Harrowgate Farm Darlington Durham DL3 0ZR England to 31 Lingfield Point Business Park Darlington Durham DL1 1RW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 2 Redruth Drive Harrowgate Farm Darlington Durham DL3 0ZR England to 31 Lingfield Point Business Park Darlington Durham DL1 1RW on 2 December 2014 (1 page) |
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|