Bishop Auckland
DL13 1QZ
Director Name | Mr Steven Peter Houston |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Miss Christine Jean Pugh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Telephone | 01609 772210 |
---|---|
Telephone region | Northallerton |
Registered Address | Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
13 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
23 June 2015 | Appointment of Miss Christine Jean Pugh as a director on 22 May 2015 (3 pages) |
23 June 2015 | Appointment of Miss Christine Jean Pugh as a director on 22 May 2015 (3 pages) |
22 May 2015 | Termination of appointment of Barbara Kahan as a director on 22 May 2015 (1 page) |
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of Barbara Kahan as a director on 22 May 2015 (1 page) |
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|