Darlington
DL1 2NG
Director Name | Mr Alan Christopher Dale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Industrial Estate Dodsworth Street Darlington DL1 2NG |
Registered Address | Riverside Industrial Estate Dodsworth Street Darlington DL1 2NG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
9 March 2023 | Delivered on: 17 March 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
16 August 2022 | Delivered on: 17 August 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
23 October 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
17 March 2023 | Registration of charge 131664980002, created on 9 March 2023 (9 pages) |
26 January 2023 | Termination of appointment of Paul Michael Balcomb as a director on 31 October 2022 (1 page) |
30 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
17 August 2022 | Registration of charge 131664980001, created on 16 August 2022 (8 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
21 December 2021 | Cessation of Paul Michael Balcomb as a person with significant control on 15 February 2021 (1 page) |
21 December 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
21 December 2021 | Notification of Peter William Foster as a person with significant control on 15 February 2021 (2 pages) |
15 December 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
15 December 2021 | Director's details changed for Mr Christopher Dale on 1 November 2021 (2 pages) |
25 November 2021 | Appointment of Mr Christopher Dale as a director on 1 November 2021 (2 pages) |
9 March 2021 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Riverside Industrial Estate Dodsworth Street Darlington DL1 2NG on 9 March 2021 (1 page) |
29 January 2021 | Incorporation Statement of capital on 2021-01-29
|