Durham
DH1 1NS
LLP Designated Member Name | Mr Nigel William Hardy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 1 Ramside Park Durham DH1 1NS |
LLP Designated Member Name | Fastrak Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 19 March 2024) |
Correspondence Address | Gladstone House 1 Ramside Park Durham DH1 1NS |
LLP Designated Member Name | Mr Stephen James Luke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kendal Close Peterlee SR8 1PL |
LLP Designated Member Name | Sj Luke Groundworks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2022) |
Correspondence Address | 2nd Floor Yoden House 30 Yoden Way Peterlee Co Durham SR8 1AL |
Registered Address | Gladstone House 1 Ramside Park Durham DH1 1NS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £1,802,057 |
Cash | £209,274 |
Current Liabilities | £924,658 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 March 2009 | Delivered on: 31 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Phase ix bracken hill business park peterlee by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h land lying to the south and east of hunter road peterlee known as 1 palmer road south west industrial estate peterlee county durham t/n DU167601. Outstanding |
6 July 2007 | Delivered on: 24 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
22 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 October 2019 | Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 August 2018 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 26 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 26 April 2016 (5 pages) |
23 December 2015 | Member's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages) |
23 December 2015 | Member's details changed for Fastrak Solutions Limited on 1 November 2015 (1 page) |
23 December 2015 | Member's details changed for Fastrak Solutions Limited on 1 November 2015 (1 page) |
23 December 2015 | Member's details changed for Marie Hardy on 1 November 2015 (2 pages) |
23 December 2015 | Member's details changed for Marie Hardy on 1 November 2015 (2 pages) |
23 December 2015 | Member's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Registered office address changed from 9 Askerton Drive Peterlee Co Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 9 Askerton Drive Peterlee Co Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page) |
28 April 2015 | Annual return made up to 26 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 26 April 2015 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Annual return made up to 26 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 26 April 2014 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Appointment of Fastrak Solutions Limited as a member (3 pages) |
17 October 2013 | Appointment of Sj Luke Groundworks Limited as a member (3 pages) |
17 October 2013 | Appointment of Sj Luke Groundworks Limited as a member (3 pages) |
17 October 2013 | Appointment of Fastrak Solutions Limited as a member (3 pages) |
25 September 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 26 April 2013 (11 pages) |
25 September 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 26 April 2013 (11 pages) |
3 May 2013 | Annual return made up to 26 April 2013
|
3 May 2013 | Annual return made up to 26 April 2013
|
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 26 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 26 April 2012 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Member's details changed for Marie Hardy on 26 April 2011 (2 pages) |
19 May 2011 | Member's details changed for Stephen James Luke on 26 April 2011 (2 pages) |
19 May 2011 | Member's details changed for Marie Hardy on 26 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 26 April 2011 (4 pages) |
19 May 2011 | Member's details changed for Stephen James Luke on 26 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 26 April 2011 (4 pages) |
1 February 2011 | Annual return made up to 26 April 2010 (8 pages) |
1 February 2011 | Annual return made up to 26 April 2010 (8 pages) |
14 January 2011 | Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2HG on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Croft Stairs City Road Newcastle upon Tyne Tyne & Wear NE1 2HG on 14 January 2011 (2 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
8 May 2009 | Annual return made up to 26/04/09 (4 pages) |
8 May 2009 | Annual return made up to 26/04/09 (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 February 2009 | Annual return made up to 26/04/08 (4 pages) |
10 February 2009 | Annual return made up to 26/04/08 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Prevsho from 30/04/2008 to 31/03/2008 (1 page) |
23 July 2008 | Prevsho from 30/04/2008 to 31/03/2008 (1 page) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
26 April 2007 | Incorporation (4 pages) |
26 April 2007 | Incorporation (4 pages) |