Chester Le Street
DH3 3PZ
Director Name | Miss Jessica Sophie Kumar |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Imperial House 2 High Chare Chester Le Street DH3 3PX |
Director Name | Mr Kit Viraj Kumar |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
Registered Address | M&D Buildings Church Chare Chester Le Street DH3 3PZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
19 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 December 2017 | Amended total exemption full accounts made up to 28 February 2017 (5 pages) |
12 December 2017 | Amended total exemption full accounts made up to 28 February 2017 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
11 April 2017 | Registered office address changed from Imperial House 2 High Chare Chester Le Street DH3 3PX England to Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Imperial House 2 High Chare Chester Le Street DH3 3PX England to Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 11 April 2017 (1 page) |
17 August 2016 | Appointment of Mr Kit Viraj Kumar as a director on 20 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Jessica Sophie Kumar as a director on 20 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Jessica Sophie Kumar as a director on 20 July 2016 (1 page) |
17 August 2016 | Appointment of Mr Kit Viraj Kumar as a director on 20 July 2016 (2 pages) |
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|