Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 6 Runswick Avenue Middlesbrough TS5 8JS |
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Resigned |
Appointed | 14 August 2018(12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2019) |
Role | Company Director |
Correspondence Address | Units 8 & 9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
Registered Address | Units 8 & 9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
30 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 June 2023 | Confirmation statement made on 12 June 2023 with updates (5 pages) |
5 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 July 2022 | Confirmation statement made on 26 June 2022 with updates (5 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
24 May 2021 | Director's details changed for Mr Anthony James Bass on 24 May 2021 (2 pages) |
24 May 2021 | Change of details for Mr Anthony James Bass as a person with significant control on 24 May 2021 (2 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 October 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
15 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
19 January 2019 | Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
19 January 2019 | Termination of appointment of David Thomas Scott as a secretary on 19 January 2019 (1 page) |
19 January 2019 | Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU United Kingdom to Units 8 & 9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 19 January 2019 (1 page) |
25 September 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
25 September 2018 | Change of details for Mr Anthony James Bass as a person with significant control on 23 August 2018 (5 pages) |
21 September 2018 | Notification of Christopher Jones as a person with significant control on 23 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr David Thomas Scott as a secretary on 14 August 2018 (2 pages) |
17 August 2018 | Resolutions
|
17 August 2018 | Registered office address changed from 34 Oakley Manor West Auckland Bishop Auckland DL14 9AQ United Kingdom to 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 17 August 2018 (1 page) |
30 June 2018 | Appointment of Mr Christopher Jones as a director on 28 June 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
17 August 2017 | Incorporation Statement of capital on 2017-08-17
|
17 August 2017 | Incorporation Statement of capital on 2017-08-17
|