Coxhoe
Durham
DH6 4HJ
Secretary Name | Mr Sean James Anderson |
---|---|
Status | Current |
Appointed | 15 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Commercial Road West Coxhoe Durham DH6 4HJ |
Director Name | Mr David Paul Gardner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lumley Court Drum Road Chester Le Street DH2 1AN |
Registered Address | 1 Commercial Road West Coxhoe Durham DH6 4HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Coxhoe |
Ward | Coxhoe |
Built Up Area | Coxhoe |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 June 2018 | Delivered on: 28 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from Unit 6 Belmont Industrial Estate Durham DH1 1st England to 1 Commercial Road West Coxhoe Durham DH6 4HJ on 22 February 2022 (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 June 2020 | Director's details changed for Mr Sean James Anderson on 19 June 2020 (2 pages) |
22 June 2020 | Secretary's details changed for Mr Sean James Anderson on 19 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
2 December 2019 | Registered office address changed from 6 Lumley Court Drum Road Chester Le Street DH2 1AN United Kingdom to Unit 6 Belmont Industrial Estate Durham DH1 1st on 2 December 2019 (1 page) |
2 December 2019 | Cessation of David Paul Gardner as a person with significant control on 20 November 2019 (1 page) |
2 December 2019 | Notification of Anderson Pmc Ltd as a person with significant control on 20 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of David Paul Gardner as a director on 20 November 2019 (1 page) |
2 December 2019 | Cessation of Sean James Anderson as a person with significant control on 20 November 2019 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
28 June 2018 | Registration of charge 108199410001, created on 27 June 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
15 June 2017 | Incorporation Statement of capital on 2017-06-15
|
15 June 2017 | Incorporation Statement of capital on 2017-06-15
|