Darlington
Co Durham
DL3 7BJ
Director Name | Mr Michael Colin Harston |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kenwood Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 5BT |
Director Name | Mr Michael Colin Harston |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodland Road Darlington Co Durham DL3 7BJ |
Director Name | Mr Jason Neil Cotton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodland Road Darlington Co Durham DL3 7BJ |
Registered Address | 23 Woodland Road Darlington Co Durham DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 7 chadburn road, stockton-on-tees, TS20 2DQ. Outstanding |
---|---|
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 20 ullswater road, stockton-on-tees, TS18 4NE. Outstanding |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 7 chadburn road, stockton-on-tees TS20 2DQ. Outstanding |
6 September 2017 | Delivered on: 19 September 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: Residential plot of land 33 laurel road stockton on tees. Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: 62 surrey street, middlesbrough TS1 4QB. Outstanding |
25 August 2017 | Delivered on: 15 September 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: 7 chadburn road, stockton on tees TS20 2DQ. Outstanding |
25 August 2017 | Delivered on: 2 September 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: Residential plot of land 15 south road stockton on tees. Outstanding |
23 August 2017 | Delivered on: 1 September 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: 20 ullswater road stockton on tees. Outstanding |
21 September 2018 | Delivered on: 24 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as 62 surrey street, middlesborough, cleveland, TS1 4QB being all of the land and buildings in title CE27734 and 33 laurel road, stockton-on-tees, TS19 0JN being all of the land and buildings in title CE90338 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 September 2018 | Delivered on: 10 September 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 15 south road, stockton-on-tees TS20 2SY. Outstanding |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 20 ullswater road, stockton-on-tees, TS18 4NE. Outstanding |
24 July 2017 | Delivered on: 29 July 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: Residential plot of land 20 ullswater road stockton on tees. Outstanding |
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
6 January 2023 | Cessation of Michael Colin Harston as a person with significant control on 6 January 2023 (1 page) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
6 January 2023 | Notification of Suzanne Harston as a person with significant control on 6 January 2023 (2 pages) |
5 January 2023 | Appointment of Mrs Suzanne Harston as a director on 5 January 2023 (2 pages) |
5 January 2023 | Termination of appointment of Michael Colin Harston as a director on 5 January 2023 (1 page) |
3 January 2023 | Termination of appointment of Jason Neil Cotton as a director on 3 January 2023 (1 page) |
28 November 2022 | Appointment of Mr Jason Neil Cotton as a director on 25 November 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
12 August 2020 | Cessation of Jason Neil Cotton as a person with significant control on 12 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Jason Neil Cotton as a director on 12 August 2020 (1 page) |
12 August 2020 | Notification of Michael Colin Harston as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Michael Colin Harston as a director on 12 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
22 May 2019 | Termination of appointment of Michael Colin Harston as a director on 22 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
22 May 2019 | Cessation of Michael Colin Harston as a person with significant control on 22 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Jason Neil Cotton as a director on 22 May 2019 (2 pages) |
22 May 2019 | Notification of Jason Neil Cotton as a person with significant control on 22 May 2019 (2 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
24 September 2018 | Registration of charge 102568470012, created on 21 September 2018 (7 pages) |
10 September 2018 | Registration of charge 102568470011, created on 7 September 2018 (4 pages) |
23 April 2018 | Registration of charge 102568470007, created on 20 April 2018 (8 pages) |
23 April 2018 | Registration of charge 102568470009, created on 20 April 2018 (4 pages) |
23 April 2018 | Registration of charge 102568470008, created on 20 April 2018 (8 pages) |
23 April 2018 | Registration of charge 102568470010, created on 20 April 2018 (4 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
19 September 2017 | Registration of charge 102568470005, created on 15 September 2017 (21 pages) |
19 September 2017 | Registration of charge 102568470006, created on 6 September 2017 (23 pages) |
19 September 2017 | Registration of charge 102568470005, created on 15 September 2017 (21 pages) |
19 September 2017 | Registration of charge 102568470006, created on 6 September 2017 (23 pages) |
15 September 2017 | Registration of charge 102568470004, created on 25 August 2017 (21 pages) |
15 September 2017 | Registration of charge 102568470004, created on 25 August 2017 (21 pages) |
2 September 2017 | Registration of charge 102568470003, created on 25 August 2017 (23 pages) |
2 September 2017 | Registration of charge 102568470003, created on 25 August 2017 (23 pages) |
1 September 2017 | Registration of charge 102568470002, created on 23 August 2017 (14 pages) |
1 September 2017 | Registration of charge 102568470002, created on 23 August 2017 (14 pages) |
29 July 2017 | Registration of charge 102568470001, created on 24 July 2017 (24 pages) |
29 July 2017 | Registration of charge 102568470001, created on 24 July 2017 (24 pages) |
28 June 2017 | Notification of Michael Colin Harston as a person with significant control on 29 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Michael Colin Harston as a person with significant control on 29 June 2016 (2 pages) |
28 June 2017 | Notification of Michael Colin Harston as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2016 | Incorporation
Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation
Statement of capital on 2016-06-29
|