Durham
DH7 8JE
Director Name | Ms Allison Thompson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Gowan House Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Garry Tindale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Monument House Brandon Village Durham County Durham DH7 8SU |
Registered Address | Unit C Gowan House Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 November 2020 | Registered office address changed from Unit 1 Langley Moor Industrial Estate Langley Moor Durham DH7 8JE England to Unit C Gowan House Belmont Industrial Estate Durham DH1 1th on 10 November 2020 (1 page) |
28 October 2020 | Change of details for Mr Stephen Nobbs as a person with significant control on 23 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
28 October 2020 | Termination of appointment of Garry Tindale as a director on 23 October 2020 (1 page) |
28 October 2020 | Cessation of Gary Tindale as a person with significant control on 23 October 2020 (1 page) |
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Withdrawal of a person with significant control statement on 18 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
5 March 2018 | Notification of Gary Tindale as a person with significant control on 6 April 2017 (2 pages) |
2 March 2018 | Notification of Stephen Nobbs as a person with significant control on 6 April 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Registered office address changed from Unit 1 Langley Moor Industrial Estate Langley Moor Durham County Durham DH7 8HE United Kingdom to Unit 1 Langley Moor Industrial Estate Langley Moor Durham DH7 8JE on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Unit 1 Langley Moor Industrial Estate Langley Moor Durham County Durham DH7 8HE United Kingdom to Unit 1 Langley Moor Industrial Estate Langley Moor Durham DH7 8JE on 19 July 2017 (1 page) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 15 March 2016
|
27 February 2017 | Statement of capital following an allotment of shares on 15 March 2016
|
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 March 2016 | Director's details changed for Mr Stephen Nobbs on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Stephen Nobbs on 1 March 2016 (2 pages) |
9 March 2015 | Incorporation
Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation
Statement of capital on 2015-03-09
|