Durham
DH1 1TT
Director Name | Mr Michael William Scott |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C-D Greta House Mandale Business Park Belmon Durham DH1 1TT |
Registered Address | Unit C-D Greta House Mandale Business Park Belmont Industrial Estate Durham DH1 1TT |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
12 October 2016 | Delivered on: 13 October 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 October 2019 | Resolutions
|
30 October 2019 | Resolutions
|
29 October 2019 | Change of share class name or designation (2 pages) |
14 October 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 August 2019 | Notification of Michael Scott as a person with significant control on 31 March 2019 (2 pages) |
23 August 2019 | Change of details for Mr Christopher Mcginn as a person with significant control on 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (3 pages) |
30 May 2019 | Satisfaction of charge 093463240001 in full (4 pages) |
24 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
23 April 2019 | Registered office address changed from 4 High Street Stanley Co Durham DH9 0DQ to Office 79, Viewpoint Consett Business Park Consett Co Durham DH8 6BP on 23 April 2019 (1 page) |
7 December 2018 | Resolutions
|
29 November 2018 | Appointment of Mr Michael William Scott as a director on 28 June 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
12 November 2018 | Change of details for Mr Christopher Mcginn as a person with significant control on 12 November 2018 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 October 2016 | Registration of charge 093463240001, created on 12 October 2016 (22 pages) |
13 October 2016 | Registration of charge 093463240001, created on 12 October 2016 (22 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 April 2015 | Registered office address changed from 84 Abbotts Way Consett County Durham DH8 5XU England to 4 High Street Stanley Co Durham DH9 0DQ on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 84 Abbotts Way Consett County Durham DH8 5XU England to 4 High Street Stanley Co Durham DH9 0DQ on 15 April 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Chris Mcginn on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Chris Mcginn on 16 January 2015 (2 pages) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|