Central Park
Darlington
Co Durham
DL1 1GL
Director Name | Mr Dean Andrew Fox |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL |
Director Name | Mrs Sarah Louise Holloway |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL |
Registered Address | Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
21 November 2022 | Change of details for Mr Dean Andrew Fox as a person with significant control on 4 March 2022 (2 pages) |
21 November 2022 | Director's details changed for Mrs Christine Fox on 4 March 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Dean Andrew Fox on 4 March 2022 (2 pages) |
21 November 2022 | Change of details for Mrs Christine Fox as a person with significant control on 4 March 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
7 June 2021 | Director's details changed for Mrs Christine Fox on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mrs Christine Fox on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Dean Andrew Fox on 7 June 2021 (2 pages) |
7 June 2021 | Registered office address changed from 80 Borough Road Middlesbrough TS1 2JN England to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 7 June 2021 (1 page) |
7 June 2021 | Change of details for Mr Dean Andrew Fox as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Change of details for Mrs Christine Fox as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Dean Andrew Fox on 7 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|