Commercial Road East
Coxhoe
Durham
DH6 4FG
Director Name | Mr Paul Bell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Coxhoe Trade Park Commercial Road East Coxhoe Durham DH6 4FG |
Registered Address | Unit 1a Coxhoe Trade Park Commercial Road East Coxhoe Durham DH6 4FG |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as unit 1,2 & 3 willington marina, willington quay, wallsend, tyne and wear, NE28 6QT, being all of the land and buildings in title TY512158. Freehold property known as 63 high street, willington, crook, co durham, DL15 0PF, being all of the land and buildings in title DU367702. Freehold possessory title known as coxhoe trade park, commercial road east, coxhoe, county durham, DH6 4JU, being all of the land and buildings in title DU104552, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Property known as all that the mortgagor's estate and insterest in and claims to land forming land adjoining coxhoe trade park, commercial road east, coxhoe, county durham, DH6 4JU, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as lowfield bungalow, foundry row, durham, DH6 4LE, being all of the land and buildings in title DU79720, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 February 2022 | Delivered on: 22 February 2022 Persons entitled: Adam Philip Moger Classification: A registered charge Particulars: Prospect garage, prospect place, coxhoe, durham. Outstanding |
5 November 2018 | Delivered on: 7 November 2018 Persons entitled: David Lawson Classification: A registered charge Particulars: Title number: DU230345: red lion, 15 blackgate east, coxhoe, DH6 4AL. Outstanding |
9 October 2018 | Delivered on: 26 October 2018 Persons entitled: Adam Philip Moger Classification: A registered charge Particulars: NYK94785 - haynes arms, kirby sigston, northallerton, DL6 3TD. NYK191297 - land on the west side of the A19, kirby sigston, northallerton. DU79720 - lowfield bungalow, foundry row, coxhoe, durham, DH6 4LE. Outstanding |
27 February 2023 | Delivered on: 27 February 2023 Satisfied on: 28 February 2023 Persons entitled: Adam Philip Moger Classification: A registered charge Particulars: Shankhouse working mens central social club, clifton road, cramlington, NE23 6TQ. Fully Satisfied |
19 January 2024 | Confirmation statement made on 19 January 2024 with updates (3 pages) |
---|---|
17 May 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
28 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
28 February 2023 | Registration of charge 113926890005, created on 27 February 2023 (6 pages) |
28 February 2023 | Satisfaction of charge 113926890004 in full (1 page) |
28 February 2023 | Registration of charge 113926890006, created on 27 February 2023 (8 pages) |
28 February 2023 | Satisfaction of charge 113926890001 in full (1 page) |
28 February 2023 | Registration of charge 113926890007, created on 27 February 2023 (7 pages) |
28 February 2023 | Satisfaction of charge 113926890003 in full (1 page) |
27 February 2023 | Registration of charge 113926890004, created on 27 February 2023 (12 pages) |
6 April 2022 | Termination of appointment of Paul Bell as a director on 6 April 2022 (1 page) |
6 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
22 February 2022 | Registration of charge 113926890003, created on 15 February 2022 (8 pages) |
22 February 2022 | Registered office address changed from (Office) 15 Blackgate East Coxhoe Durham DH6 4AL England to Unit 1a Coxhoe Trade Park Commercial Road East Coxhoe Durham DH6 4FG on 22 February 2022 (1 page) |
16 November 2021 | Director's details changed for Mr Paul Bell on 11 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mrs Denise Davies on 11 November 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
22 July 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
22 July 2021 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
3 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 November 2018 | Registered office address changed from (Office At) How Do You Do Hudson Street North Shields NE30 1JS England to (Office) 15 Blackgate East Coxhoe Durham DH6 4AL on 17 November 2018 (1 page) |
7 November 2018 | Registration of charge 113926890002, created on 5 November 2018 (8 pages) |
26 October 2018 | Registration of charge 113926890001, created on 9 October 2018 (11 pages) |
1 June 2018 | Incorporation Statement of capital on 2018-06-01
|