Shildon
Co. Durham
DL4 2RA
Director Name | Mr Maxwell Hall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2018(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Dabble Duck Industrial Estate Shildon Co. Durham DL4 2RA |
Director Name | Mr Michael Andrew Quinn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Dabble Duck Industrial Estate Shildon Co. Durham DL4 2RA |
Director Name | Mr Michael Andrew Quinn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Water Leak Specialist |
Country of Residence | England |
Correspondence Address | 24 Collingwood Street Coundon Bishop Auckland DL14 8LG |
Director Name | Mr Mark Anthony Quinn |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Water Leak Specialist |
Country of Residence | England |
Correspondence Address | Unit 6 Dabble Duck Industrial Estate Shildon Co. Durham DL4 2RA |
Registered Address | Unit 6 Dabble Duck Industrial Estate Shildon Co. Durham DL4 2RA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
12 July 2023 | Termination of appointment of Maxwell Hall as a director on 30 June 2023 (1 page) |
---|---|
7 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
24 April 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
4 May 2022 | Appointment of Mr Michael Andrew Quinn as a director on 4 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
8 December 2020 | Cessation of Tracey Nixon-Mordica as a person with significant control on 16 November 2020 (1 page) |
8 December 2020 | Cessation of Mark Anthony Quinn as a person with significant control on 16 November 2020 (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 April 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
3 March 2019 | Change of details for Mr Mark Anthony Quinn as a person with significant control on 31 January 2019 (2 pages) |
3 March 2019 | Notification of Tracey Nixon-Mordica as a person with significant control on 31 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
24 October 2018 | Resolutions
|
24 October 2018 | Memorandum and Articles of Association (20 pages) |
12 October 2018 | Second filing of a statement of capital following an allotment of shares on 1 February 2018
|
12 October 2018 | Second filing for the notification of Paul David Williams as a person with significant control (7 pages) |
30 September 2018 | Appointment of Mr Maxwell Hall as a director on 29 September 2018 (2 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 August 2018 | Notification of Paul David Williams as a person with significant control on 1 August 2018
|
8 August 2018 | Cessation of Maxwell Hall as a person with significant control on 1 February 2018 (1 page) |
6 July 2018 | Appointment of Mr Paul David Williams as a director on 30 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Mark Anthony Quinn as a director on 30 June 2018 (1 page) |
22 March 2018 | Cessation of Michael Andrew Quinn as a person with significant control on 1 February 2018 (1 page) |
21 March 2018 | Termination of appointment of a director (1 page) |
20 March 2018 | Notification of Mark Anthony Quinn as a person with significant control on 1 February 2018 (2 pages) |
20 March 2018 | Notification of Maxwell Hall as a person with significant control on 1 February 2018 (2 pages) |
27 February 2018 | Registered office address changed from 24 Collingwood Street Coundon Bishop Auckland DL14 8LG England to Unit 6 Dabble Duck Industrial Estate Shildon Co. Durham DL4 2RA on 27 February 2018 (1 page) |
27 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
8 February 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
13 July 2017 | Termination of appointment of Michael Andrew Quinn as a director on 30 April 2017 (1 page) |
13 July 2017 | Termination of appointment of Michael Andrew Quinn as a director on 30 April 2017 (1 page) |
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|