Darlington
County Durham
DL3 7SD
Director Name | Mr Nicol Hugh Davidson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Hses Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD |
Registered Address | Unit 1 Crook Business Centre New Road Crook DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
28 August 2018 | Appointment of Mr Nicol Hugh Davidson as a director on 15 August 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
29 June 2017 | Notification of Lynsey Greenwall as a person with significant control on 16 May 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
29 June 2017 | Notification of John Richardson as a person with significant control on 16 May 2016 (2 pages) |
29 June 2017 | Notification of John Richardson as a person with significant control on 16 May 2016 (2 pages) |
29 June 2017 | Notification of Lynsey Greenwall as a person with significant control on 16 May 2016 (2 pages) |
22 November 2016 | Registered office address changed from Unit 1, Crook Business Centre Unit 1, Crook Business Centre New Road Crook County Durham DL15 8XQ England to Unit 1 Crook Business Centre New Road Crook DL15 8QX on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Unit 1, Crook Business Centre Unit 1, Crook Business Centre New Road Crook County Durham DL15 8XQ England to Unit 1 Crook Business Centre New Road Crook DL15 8QX on 22 November 2016 (1 page) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|