Carrville
Durham
County Durham
DH1 1BQ
Director Name | Mr Paul Martin Gray |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ |
Registered Address | 107a High Street Carrville Durham County Durham DH1 1BQ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
28 May 2019 | Delivered on: 31 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All that freehold land known as 16 high street south, langley moor, durham, DH7 8JN registered under title number DU240401. Outstanding |
---|---|
26 April 2019 | Delivered on: 26 April 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 December 2023 | Change of details for Mr Jordan Grant Sanders as a person with significant control on 15 December 2023 (2 pages) |
---|---|
10 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
17 August 2023 | Confirmation statement made on 16 July 2023 with updates (5 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 August 2022 | Registered office address changed from Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ England to 107a High Street Carrville Durham County Durham DH1 1BQ on 25 August 2022 (1 page) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
28 March 2022 | Change of details for Mr Jordan Grant Sanders as a person with significant control on 21 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Mr Jordan Grant Sanders on 21 March 2022 (2 pages) |
9 August 2021 | Director's details changed for Mr Paul Martin Gray on 9 August 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
24 May 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
13 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
16 July 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
23 September 2019 | Registered office address changed from Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ on 23 September 2019 (1 page) |
31 May 2019 | Registration of charge 100111750002, created on 28 May 2019 (21 pages) |
23 May 2019 | Registered office address changed from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 23 May 2019 (1 page) |
26 April 2019 | Registration of charge 100111750001, created on 26 April 2019 (23 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
12 February 2019 | Director's details changed for Mr Jordan Grant Sanders on 11 February 2019 (2 pages) |
11 February 2019 | Change of details for Mr Paul Martyn Gray as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
11 February 2019 | Change of details for Mr Jordan Sanders as a person with significant control on 11 February 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
16 February 2018 | Change of details for Mr Paul Martin Gray as a person with significant control on 16 February 2018 (2 pages) |
16 February 2018 | Registered office address changed from 13 Dinsdale Drive Durham Co. Durham DH1 2TS United Kingdom to Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 16 February 2018 (1 page) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
25 August 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 13 Dinsdale Drive Durham Co. Durham DH1 2TS on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 13 Dinsdale Drive Durham Co. Durham DH1 2TS on 25 August 2017 (1 page) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
8 April 2016 | Director's details changed for Mr Paul Martin Gray on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Paul Martin Gray on 8 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Paul Martin Gray as a director on 6 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 13 Dinsdale Drive Durham DH1 2TS United Kingdom to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 7 April 2016 (1 page) |
7 April 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
7 April 2016 | Appointment of Mr Paul Martin Gray as a director on 6 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 13 Dinsdale Drive Durham DH1 2TS United Kingdom to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 7 April 2016 (1 page) |
7 April 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|