Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Mr Wayne Atkinson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Forth House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Gary Vince |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Forth House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Registered Address | Unit B Forth House Mandale 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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
7 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
6 July 2022 | Termination of appointment of Wayne Atkinson as a director on 6 July 2022 (1 page) |
6 July 2022 | Cessation of Gary Vince as a person with significant control on 21 June 2022 (1 page) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
6 July 2022 | Change of details for Mr Wayne Birks as a person with significant control on 21 June 2022 (2 pages) |
6 July 2022 | Cessation of Wayne Atkinson as a person with significant control on 21 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Gary Vince as a director on 24 June 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
5 August 2021 | Director's details changed for Mr Wayne Birks on 4 August 2021 (2 pages) |
5 August 2021 | Change of details for Mr Wayne Birks as a person with significant control on 4 August 2021 (2 pages) |
5 August 2021 | Change of details for Mr Gary Vince as a person with significant control on 4 August 2021 (2 pages) |
5 August 2021 | Director's details changed for Mr Gary Vince on 4 August 2021 (2 pages) |
5 August 2021 | Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU United Kingdom to Unit B Forth House Mandale Park Belmont Industrial Estate Durham DH1 1th on 5 August 2021 (1 page) |
5 August 2021 | Change of details for Mr Wayne Atkinson as a person with significant control on 4 August 2021 (2 pages) |
5 August 2021 | Director's details changed for Mr Wayne Atkinson on 4 August 2021 (2 pages) |
19 October 2020 | Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page) |
16 October 2020 | Incorporation
Statement of capital on 2020-10-16
|