Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Mr William Christie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(same day as company formation) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr David Christie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(same day as company formation) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Secretary Name | Mrs Ann McCabe |
---|---|
Status | Current |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mrs Ann McCabe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Registered Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
14 September 2018 | Delivered on: 21 September 2018 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: 1. all that freehold land and buildings lying to the west of cox green road, new penshaw registered at hm land registry with title number TY44697.. 2. all that freehold land on the west side of coxgreen road, new penshaw registered at hm land registry with title number TY168082.. 3. all that freehold land on the west side of coxgreen road, coxgreen, sunderland registered at hm land registry with title number TY475469.. 4. all that freehold land known as new penshaw garage, railway terrace, penshaw, houghton le spring, DH4 7JG registered at hm land registry with title number TY492942.. 5. all that freehold land and buildings lying to the west of cox green road, new penshaw, houghton le spring registered at hm land registry with title number TY277230.. 6. all that freehold land on the west side of coxgreen road, coxgreen, sunderland registered at hm land registry with title number TY554476.. 7. all that freehold land at new penshaw garage, railway terrace, penshaw, houghton le spring, DH4 7JG registered at hm land registry with title number TY556458. Outstanding |
---|---|
14 September 2018 | Delivered on: 21 September 2018 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
11 May 2018 | Delivered on: 18 May 2018 Persons entitled: The Council of the City of Sunderland Classification: A registered charge Particulars: Land lying to the west of coxgreen road, new penshaw for more details please refer to the instrument. Outstanding |
23 October 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
20 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
23 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
1 November 2021 | Change of details for Mr David Christie as a person with significant control on 1 November 2021 (2 pages) |
28 October 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
21 October 2021 | Change of details for Mr David Christie as a person with significant control on 27 October 2020 (2 pages) |
29 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
30 March 2021 | Satisfaction of charge 110222570003 in full (1 page) |
26 November 2020 | Director's details changed for Mrs Carole Christie on 26 November 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
24 November 2020 | Director's details changed for Mrs Carole Christie on 24 November 2020 (2 pages) |
19 November 2020 | Secretary's details changed for Mrs Ann Mccabe on 18 November 2020 (1 page) |
30 October 2020 | Secretary's details changed for Mrs Ann Mccabe on 27 October 2020 (1 page) |
29 October 2020 | Change of details for Mr David Christie as a person with significant control on 27 October 2020 (2 pages) |
5 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
5 December 2019 | Satisfaction of charge 110222570001 in full (4 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
24 October 2019 | Director's details changed for Mr David Christie on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr William Christie on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mrs Ann Mccabe on 22 October 2019 (2 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 April 2019 | Appointment of Mrs Ann Mccabe as a director on 1 April 2018 (2 pages) |
19 December 2018 | Registered office address changed from New Penshaw Garage Site Office Railway Terrace Penshaw Houghton Le Spring DH4 7JG United Kingdom to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 19 December 2018 (1 page) |
30 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
21 September 2018 | Registration of charge 110222570002, created on 14 September 2018 (21 pages) |
21 September 2018 | Registration of charge 110222570003, created on 14 September 2018 (19 pages) |
24 July 2018 | Change of details for Mr David Christie as a person with significant control on 20 July 2018 (2 pages) |
23 July 2018 | Notification of William Christie as a person with significant control on 20 July 2018 (2 pages) |
18 May 2018 | Registration of charge 110222570001, created on 11 May 2018
|
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|