Hebburn
Tyne And Wear
NE31 1HG
Director Name | Mr Darren John Lenney |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Mr Paul Anthony Dowell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stratton Close The Meadows Sunderland Tyne And Wear SR2 0YX |
Registered Address | 14 Harelands Courtyard Offices Melsonby Richmond DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
23 June 2021 | Registered office address changed from 109 Woodham Drive Sunderland SR2 0FB England to 14 Harelands Courtyard Offices Melsonby Richmond DL10 5NY on 23 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
4 May 2021 | Current accounting period extended from 30 June 2021 to 31 July 2021 (1 page) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
5 July 2017 | Notification of Darren Lenney as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Darren Lenney as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Darren Lenney as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Paul Anthony Dowell as a director on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Paul Anthony Dowell as a director on 28 April 2017 (1 page) |
3 May 2017 | Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom to 109 Woodham Drive Sunderland SR2 0FB on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom to 109 Woodham Drive Sunderland SR2 0FB on 3 May 2017 (1 page) |
5 August 2016 | Director's details changed for Mr Paul Dowell on 1 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Paul Dowell on 1 July 2016 (2 pages) |
22 June 2016 | Incorporation
Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation
Statement of capital on 2016-06-22
|