Whitehouse Business Park
Peterlee
C Durham
SR8 2RU
Director Name | Mr John Alan Egginton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee C Durham SR8 2RU |
Director Name | Mr Michael John Egginton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee C Durham SR8 2RU |
Director Name | Mr Richard David Egginton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee C Durham SR8 2RU |
Registered Address | Unit 2 Traynor Way Whitehouse Business Park Peterlee C Durham SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
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 | Small |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
3 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 August 2019 | Appointment of Mr Richard David Egginton as a director on 23 August 2019 (2 pages) |
28 August 2019 | Appointment of Mr Michael John Egginton as a director on 23 August 2019 (2 pages) |
20 December 2018 | Notification of Leazes Holdings Limited as a person with significant control on 1 December 2018 (2 pages) |
13 December 2018 | Registered office address changed from 2 Leazes Court Leazes Place Durham DH1 1XF United Kingdom to Unit 2 Traynor Way Whitehouse Business Park Peterlee C Durham SR8 2RU on 13 December 2018 (1 page) |
13 December 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Cessation of John Alan Egginton as a person with significant control on 11 December 2018 (1 page) |
12 December 2018 | Resolutions
|
11 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Register inspection address has been changed to 2 Leazes Court Leazes Place Durham DH1 1XF (1 page) |
21 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Register(s) moved to registered inspection location 2 Leazes Court Leazes Place Durham DH1 1XF (1 page) |
21 July 2016 | Register inspection address has been changed to 2 Leazes Court Leazes Place Durham DH1 1XF (1 page) |
21 July 2016 | Register(s) moved to registered inspection location 2 Leazes Court Leazes Place Durham DH1 1XF (1 page) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|