Chester-Le-Street
County Durham
DH2 2UL
Director Name | Mr Matthew Geany |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brantwood Chester-Le-Street County Durham DH2 2UL |
Registered Address | 8 Brantwood Chester-Le-Street County Durham DH2 2UL |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
24 September 2021 | Delivered on: 1 October 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 59 wakenshaw road durham DH1 1EP. Outstanding |
---|---|
13 August 2021 | Delivered on: 23 August 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 2 pine street, waldridge, chester le street, durham, DH2 3SF. Outstanding |
10 September 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Incorporation Statement of capital on 2018-06-20
|