Chester Le Street
DH3 3HJ
Secretary Name | Lee Thomas Farrier |
---|---|
Status | Current |
Appointed | 04 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a West Lane Chester Le Street DH3 3HJ |
Director Name | Miss Sarah Rebecca Cox |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5a West Lane Chester Le Street DH3 3HJ |
Director Name | Mr Martin Richard Moody |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 5a West Lane Chester Le Street DH3 3HJ |
Director Name | Mr Adam Maclennan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Station Approach Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ZF |
Director Name | Miss Michelle Glendinning |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 October 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 5a West Lane Chester Le Street DH3 3HJ |
Director Name | Mr Sean Jobson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2018(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Portobello Road Birtley Chester Le Street DH3 2SB |
Registered Address | 5a West Lane Chester Le Street DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
3 November 2022 | Termination of appointment of Michelle Glendinning as a director on 28 October 2022 (1 page) |
8 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
19 March 2021 | Current accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
19 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 March 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 February 2021 | Registered office address changed from Unit 15 Portobello Road Birtley Chester Le Street DH3 2SB England to 5a West Lane Chester Le Street DH3 3HJ on 19 February 2021 (1 page) |
15 January 2021 | Appointment of Mr Martin Richard Moody as a director on 15 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Sean Jobson as a director on 13 January 2021 (1 page) |
10 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 April 2020 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 February 2020 | Notification of Lee Thomas Farrier as a person with significant control on 24 February 2020 (2 pages) |
27 January 2020 | Cessation of Paul Robert Newbigin as a person with significant control on 27 January 2020 (1 page) |
12 October 2019 | Current accounting period shortened from 31 July 2019 to 30 September 2018 (1 page) |
26 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 March 2019 | Registered office address changed from 11a Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF England to Unit 15 Portobello Road Birtley Chester Le Street DH3 2SB on 18 March 2019 (1 page) |
27 November 2018 | Cessation of Lee Thomas Farrier as a person with significant control on 1 January 2018 (1 page) |
27 November 2018 | Notification of Paul Robert Newbigin as a person with significant control on 1 January 2018 (2 pages) |
19 July 2018 | Appointment of Mr Sean Jobson as a director on 18 July 2018 (2 pages) |
19 July 2018 | Appointment of Miss Michelle Glendinning as a director on 10 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Adam Maclennan as a director on 22 December 2017 (2 pages) |
8 January 2018 | Registered office address changed from Gazebo Castle Gardens Durham Dales Centre Stanhope Durham DL13 2FJ to 11a Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Gazebo Castle Gardens Durham Dales Centre Stanhope Durham DL13 2FJ to 11a Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF on 8 January 2018 (1 page) |
23 August 2017 | Appointment of Ms Sarah Rebecca Cox as a director on 18 August 2017 (2 pages) |
23 August 2017 | Appointment of Ms Sarah Rebecca Cox as a director on 18 August 2017 (2 pages) |
4 July 2017 | Incorporation
|
4 July 2017 | Incorporation
|