South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director Name | Mr Christopher John Joseph |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 133 High Street Norton Stockton-On-Tees Teesside TS20 1AA |
Secretary Name | Mr David Robert Roberts |
---|---|
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Norfolk Crescent Middlesbrough Cleveland TS3 0LZ |
Director Name | Mr Peter Hodgson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 133 High Street Norton Stockton-On-Tees Teesside TS20 1AA |
Director Name | Mr Peter Dodson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2016) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 133 High Street Norton Stockton-On-Tees Teesside TS20 1AA |
Secretary Name | Mr George Myrants |
---|---|
Status | Resigned |
Appointed | 07 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2017) |
Role | Company Director |
Correspondence Address | 54 Hillbury Avenue Harrow Middlesex HA3 8EW |
Secretary Name | Mrs Francesca Lee Roberts |
---|---|
Status | Resigned |
Appointed | 15 February 2017(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with updates (5 pages) |
10 July 2021 | Termination of appointment of Francesca Lee Roberts as a secretary on 9 July 2021 (1 page) |
9 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 August 2019 | Resolutions
|
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 May 2019 | Resolutions
|
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 February 2019 | Registered office address changed from Boho 5 Suite 508 Bridge Street East Middlesbrough TS2 1NY England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 27 February 2019 (1 page) |
5 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
17 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
17 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
15 February 2017 | Registered office address changed from 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA United Kingdom to Boho 5 Suite 508 Bridge Street East Middlesbrough TS2 1NY on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of George Myrants as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mrs Francesca Lee Roberts as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Francesca Lee Roberts as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA United Kingdom to Boho 5 Suite 508 Bridge Street East Middlesbrough TS2 1NY on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of George Myrants as a secretary on 15 February 2017 (1 page) |
18 July 2016 | Termination of appointment of Peter Dodson as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Christopher John Joseph as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Peter Dodson as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Christopher John Joseph as a director on 18 July 2016 (1 page) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 July 2015 | Termination of appointment of Peter Hodgson as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Peter Hodgson as a director on 20 July 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mr. George Myrants on 7 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mr. George Myrants on 7 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Peter Hodgson on 7 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Hodgson on 7 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of David Robert Roberts as a secretary on 7 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 69 Norfolk Crescent Middlesbrough Cleveland TS3 0LZ United Kingdom to 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 69 Norfolk Crescent Middlesbrough Cleveland TS3 0LZ United Kingdom to 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Peter Dodson on 7 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Hodgson on 7 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr. George Myrants as a secretary on 7 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 69 Norfolk Crescent Middlesbrough Cleveland TS3 0LZ United Kingdom to 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Peter Dodson on 7 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of David Robert Roberts as a secretary on 7 June 2015 (1 page) |
8 June 2015 | Appointment of Mr. George Myrants as a secretary on 7 June 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Mr. George Myrants on 7 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Peter Dodson on 7 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of David Robert Roberts as a secretary on 7 June 2015 (1 page) |
8 June 2015 | Appointment of Mr. George Myrants as a secretary on 7 June 2015 (2 pages) |
7 June 2015 | Appointment of Mr Peter Dodson as a director on 5 June 2015 (2 pages) |
7 June 2015 | Appointment of Mr Peter Dodson as a director on 5 June 2015 (2 pages) |
7 June 2015 | Appointment of Mr Peter Dodson as a director on 5 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Peter Hodgson as a director on 29 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Peter Hodgson as a director on 29 May 2015 (2 pages) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|