Aycliffe Business Park
Newton Aycliffe
DL5 6AY
Director Name | Mrs Julie Raistrick |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finley Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY |
Secretary Name | Mrs Julie Raistrick |
---|---|
Status | Current |
Appointed | 21 August 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Finley Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY |
Secretary Name | Mrs Kelly Jean Vasey |
---|---|
Status | Resigned |
Appointed | 06 February 2019(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | Finley Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY |
Registered Address | Finley Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
13 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
9 September 2020 | Notification of Creditscale Limited as a person with significant control on 31 July 2020 (4 pages) |
9 September 2020 | Cessation of Gary John Finley as a person with significant control on 31 July 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Mrs Kelly Jean Vasey as a secretary on 6 February 2019 (2 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 July 2015 | Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages) |
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|