Darlington
DL1 1GB
Director Name | Mr Niklas Francis Krister Tunley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Endeavour Partnership Llp Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Registered Address | 24 St. Cuthberts Way Darlington DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 10 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
18 September 2019 | Delivered on: 20 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land and property k/a tensor marketing LTD lingfield way darlington t/no: DU42007. Outstanding |
---|---|
20 June 2019 | Delivered on: 28 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 September 2019 | Registration of charge 099943840002, created on 18 September 2019 (36 pages) |
28 June 2019 | Registration of charge 099943840001, created on 20 June 2019 (41 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
10 October 2018 | Registered office address changed from Import House Lingfield Way Yarm Road Industrial Estate Darlington DL1 4XX England to 24 st. Cuthberts Way Darlington DL1 1GB on 10 October 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
18 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
3 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
3 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O the Endeavour Partnership Llp Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Import House Lingfield Way Yarm Road Industrial Estate Darlington DL1 4XX on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O the Endeavour Partnership Llp Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Import House Lingfield Way Yarm Road Industrial Estate Darlington DL1 4XX on 6 June 2016 (1 page) |
27 April 2016 | Memorandum and Articles of Association (14 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
27 April 2016 | Change of share class name or designation (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Memorandum and Articles of Association (14 pages) |
27 April 2016 | Change of share class name or designation (2 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 February 2016 | Company name changed endeavour 146 LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Termination of appointment of Niklas Francis Krister Tunley as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Niklas Francis Krister Tunley as a director on 19 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Robert James Pickersgill as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Robert James Pickersgill as a director on 19 February 2016 (2 pages) |
19 February 2016 | Company name changed endeavour 146 LIMITED\certificate issued on 19/02/16
|
9 February 2016 | Incorporation
Statement of capital on 2016-02-09
|
9 February 2016 | Incorporation
Statement of capital on 2016-02-09
|