Byerley Road
Shildon
Co. Durham
DL4 1HF
Director Name | Mr Kevin Michael Everitt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Site Hackworth Industrial Park Byerley Road Shildon Co. Durham DL4 1HF |
Registered Address | The Old Forge Site Hackworth Industrial Park Byerley Road Shildon Co. Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
31 October 2022 | Delivered on: 1 November 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
10 March 2017 | Delivered on: 16 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
30 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
14 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
28 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
23 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
26 April 2017 | Change of name notice (2 pages) |
26 April 2017 | Change of name notice (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
4 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
24 March 2017 | Change of share class name or designation (2 pages) |
24 March 2017 | Change of share class name or designation (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
16 March 2017 | Registration of charge 096101040001, created on 10 March 2017 (30 pages) |
16 March 2017 | Registration of charge 096101040001, created on 10 March 2017 (30 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|