Darlington
County Durham
DL2 1PW
Director Name | Mr Antony Ferri |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beverley Road Nunthorpe Middlesbrough TS7 0HW |
Registered Address | The Mews Over Dinsdale Darlington County Durham DL2 1PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Over Dinsdale |
Ward | Appleton Wiske & Smeatons |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Timothy Russell Grief Classification: A registered charge Particulars: The freehold land known as bridge house, high street, normanby, middlesbrough, TS6 0LD registered under title number tbc at hm land registry. Outstanding |
---|
11 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
17 August 2020 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
18 December 2019 | Registration of charge 096407510001, created on 17 December 2019 (12 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
25 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
26 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
18 August 2017 | Notification of Denis Murray as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Antony Ferri as a person with significant control on 1 November 2016 (2 pages) |
18 August 2017 | Appointment of Mr Antony Ferri as a director on 1 December 2016 (2 pages) |
18 August 2017 | Appointment of Mr Antony Ferri as a director on 1 December 2016 (2 pages) |
18 August 2017 | Notification of Denis Murray as a person with significant control on 1 November 2016 (2 pages) |
18 August 2017 | Notification of Antony Ferri as a person with significant control on 18 August 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 March 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
13 March 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|