Drum Industrial Estate
Chester Le Street
Co Durham
DH2 1AG
Director Name | Mr William Richard Jackson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20b Drum Industrial Estate Chester Le Street DH2 1AG |
Director Name | Mrs Carole Elizabeth Jackson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20b Second Avenue Drum Industrial Estate Chester Le Street Co Durham DH2 1AG |
Registered Address | Unit 20b Drum Industrial Estate Chester Le Street DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
18 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
3 May 2022 | Change of details for Mr William Richard Jackson as a person with significant control on 30 April 2022 (2 pages) |
3 May 2022 | Notification of Thomas Philip Hunter as a person with significant control on 2 March 2020 (2 pages) |
28 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
11 March 2022 | Notification of William Richard Jackson as a person with significant control on 1 October 2021 (2 pages) |
11 March 2022 | Appointment of Mr William Richard Jackson as a director on 1 October 2021 (2 pages) |
11 March 2022 | Cessation of Carole Elizabeth Jackson as a person with significant control on 1 October 2021 (1 page) |
11 March 2022 | Termination of appointment of Carole Elizabeth Jackson as a director on 1 October 2021 (1 page) |
10 August 2021 | Registered office address changed from 6 Hawthorn Close Kimblesworth Chester Le Street DH2 3QG England to Unit 20B Drum Industrial Estate Chester Le Street DH2 1AG on 10 August 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 June 2020 | Change of details for Mrs Carole Elizabeth Jackson as a person with significant control on 24 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Thomas Philip Hunter on 24 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mrs Carole Elizabeth Jackson on 24 June 2020 (2 pages) |
27 April 2020 | Appointment of Mr Thomas Philip Hunter as a director on 2 March 2020 (2 pages) |
23 January 2020 | Incorporation Statement of capital on 2020-01-23
|