Darlington
DL3 7RT
Director Name | Mr Matthew Michael Joseph McArdle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington DL3 7RT |
Director Name | Mr Mark Henry McArdle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington DL3 7RT |
Director Name | Mr John Nigel Dawson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers First Floor 26 Mosley Street Newcastle Tyne And Wear NE1 1DF |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
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 | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
26 April 2022 | Director's details changed for Mr Mark Henry Mcardle on 18 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr Matthew Michael Joseph Mcardle on 19 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mrs Josephine Helen Mcardle on 19 April 2022 (2 pages) |
26 April 2022 | Change of details for Hmc Group Ltd as a person with significant control on 30 April 2019 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
21 April 2020 | Director's details changed for Mr Matthew Michael Joseph Mcardle on 21 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Mrs Josephine Helen Mcardle on 16 April 2020 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
18 September 2019 | Termination of appointment of John Nigel Dawson as a director on 17 September 2019 (1 page) |
30 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
19 February 2019 | Registered office address changed from Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 19 February 2019 (2 pages) |
9 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
18 October 2018 | Registered office address changed from Keel Row 12 the Watermark Gateshead NE11 9SZ United Kingdom to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on 18 October 2018 (1 page) |
17 October 2018 | Director's details changed for Mr Matthew Michael Joseph Mcardle on 1 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mrs Josephine Helen Mcardle on 1 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Mark Henry Mcardle on 1 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr John Nigel Dawson on 1 October 2018 (2 pages) |
17 October 2018 | Change of details for Hmc Group Ltd as a person with significant control on 1 October 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
1 February 2018 | Notification of Hmc Group Ltd as a person with significant control on 1 November 2017 (2 pages) |
1 February 2018 | Cessation of Josephine Helen Mcardle as a person with significant control on 1 November 2017 (1 page) |
1 February 2018 | Appointment of Mr John Nigel Dawson as a director on 1 February 2018 (2 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
9 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 September 2015 | Appointment of Mr Mark Henry Mcardle as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Mark Henry Mcardle as a director on 29 September 2015 (2 pages) |
20 April 2015 | Incorporation
Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation
Statement of capital on 2015-04-20
|