Company Information for AQUASHIELD (NORTH EAST) LIMITED
67 DUKE STREET, DARLINGTON, CO DURHAM, DL3 7SD,
|
Company Registration Number
05302198
Private Limited Company
Active |
Company Name | |
---|---|
AQUASHIELD (NORTH EAST) LIMITED | |
Legal Registered Office | |
67 DUKE STREET DARLINGTON CO DURHAM DL3 7SD Other companies in DL3 | |
Company Number | 05302198 | |
---|---|---|
Company ID Number | 05302198 | |
Date formed | 2004-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 04:05:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON JANE COAD |
||
DAVID COAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD TIMOTHY GUY GRAINGE |
Director | ||
MELANIE GREEN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDC DEVELOPMENTS LTD | Director | 2018-04-10 | CURRENT | 2018-04-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr David Coad on 2023-09-06 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David Coad on 2016-12-01 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 67 Duke Street Darlington County Durham DL3 7SD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAINGE | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY GUY GRAINGE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COAD / 01/12/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON JANE COAD on 2009-12-01 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
123 | GBP NC 100/200 31/10/08 | |
288a | SECRETARY APPOINTED MRS SHARON JANE COAD | |
288a | DIRECTOR APPOINTED MR DAVID COAD | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM THE LILACS 19 CHURCH ROW MELSONBY RICHMOND NORTH YORKSHIRE DL10 5LX | |
288b | APPOINTMENT TERMINATED SECRETARY MELANIE GREEN | |
88(2) | AD 01/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: THE LILACS, 19 CHURCH ROW MELSONBY RICHMOND NORTH YORKS. DL10 5LX | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due After One Year | 2012-12-31 | £ 3,800 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 6,334 |
Creditors Due Within One Year | 2012-12-31 | £ 64,926 |
Creditors Due Within One Year | 2011-12-31 | £ 49,987 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUASHIELD (NORTH EAST) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,500 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,490 |
Current Assets | 2012-12-31 | £ 7,897 |
Current Assets | 2011-12-31 | £ 7,552 |
Debtors | 2012-12-31 | £ 3,397 |
Debtors | 2011-12-31 | £ 3,062 |
Fixed Assets | 2012-12-31 | £ 43,927 |
Fixed Assets | 2011-12-31 | £ 48,816 |
Stocks Inventory | 2012-12-31 | £ 3,000 |
Stocks Inventory | 2011-12-31 | £ 3,000 |
Tangible Fixed Assets | 2012-12-31 | £ 7,927 |
Tangible Fixed Assets | 2011-12-31 | £ 9,816 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as AQUASHIELD (NORTH EAST) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |