This company is commonly known as Cdc Enterprise Agency Limited. The company was founded 37 years ago and was given the registration number 02095779. The firm's registered office is in CHESTER LE STREET. You can find them at Mile House, Bridge End, Chester Le Street, Co Durham Dh3 3 Ra. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CDC ENTERPRISE AGENCY LIMITED |
---|---|---|
Company Number | : | 02095779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1987 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mile House, Bridge End, Chester Le Street, Co Durham Dh3 3 Ra, DH3 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonehouse 5a, The Avenue, Greencroft, Stanley, England, DH9 8NX | Director | 09 December 2010 | Active |
Relly Mill Farm, Stonebridge, Durham, England, DH1 4TF | Director | 14 April 2022 | Active |
Stonehouse The Avenue Greencroft, Stanley, DH9 8NX | Secretary | - | Active |
Mile House, Bridge End, Chester Le Street, DH3 3RA | Secretary | 24 June 2016 | Active |
4 Fairfalls Terrace, New Brancepeth, DH7 7HB | Director | 06 May 1994 | Active |
11 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW | Director | 01 July 1994 | Active |
1 Mill Lane, Sherburn, DH6 1EQ | Director | 24 May 1995 | Active |
Mile House, Bridge End, Chester Le Street, United Kingdom, DH3 3RA | Director | 24 April 2013 | Active |
8 Blind Lane, Chester Le Street, DH3 4AG | Director | - | Active |
29 Lambton Court, High Rickleton, Washington, NE38 9HE | Director | - | Active |
28 Cooperative Terrace, Coxhoe, Durham, DH6 4DQ | Director | 07 May 1997 | Active |
Derwentside College, Front Street, Consett, United Kingdom, DH8 5EE | Director | 20 March 2014 | Active |
50 Tintagel, Great Lumley, Chester Le Street, DH3 4NF | Director | 02 June 1999 | Active |
51, Keswick Drive, Spennymoor, England, DL16 6EQ | Director | 15 August 2012 | Active |
11 Linden Close, Briggswath, Whitby, YO21 1TA | Director | - | Active |
25 Lowes Rise, Nevilles Cross, Durham, DH1 4NS | Director | - | Active |
33 Briar Avenue, Brandon, Durham, DH7 8AL | Director | - | Active |
27 Cooperative Street, Chester Le Street, DH3 3EX | Director | 24 May 2007 | Active |
27 Cooperative Street, Chester Le Street, DH3 3EX | Director | 01 July 2004 | Active |
16 Lindisfarne Avenue, Chester Le Street, DH3 3PT | Director | 23 November 1994 | Active |
23 Albert Street, Western Hill, Durham, DH1 4RL | Director | 01 December 2005 | Active |
Cestria House, High Chare, Chester-Le-Street, DH3 3PY | Director | - | Active |
14 Norton Close, Chester-Le-Street, DH2 3JF | Director | - | Active |
13 Linburn, Rickleton, Washington, NE38 9EB | Director | - | Active |
Hilda House, St Johns Road, Durham, DH1 4NU | Director | - | Active |
4 Mitford Close, Chester Le Street, DH3 4BL | Director | 01 June 2005 | Active |
Blacksmiths House, Low Pittington, Durham, DH6 1BJ | Director | 06 May 1994 | Active |
Mile House, Bridge End, Chester-Le-Street, United Kingdom, DH3 3RA | Director | 08 April 2021 | Active |
25 Hill Meadows, High Shincliffe, Durham, DH1 2PE | Director | 02 May 2006 | Active |
5 North Lodge, Chester-Le-Street, DH3 4BA | Director | - | Active |
43 Mowlam Drive, Stanley, DH9 6YZ | Director | 03 March 1997 | Active |
Hollydene, North Lodge, Chester Le Street, DH3 4AZ | Director | 02 June 1999 | Active |
Millennium Place, Millennium Place, Durham City, England, DH1 1WA | Director | 15 August 2012 | Active |
11 Windermere Avenue, Garden Farm Estate, Chester Le Street, DH2 3DU | Director | - | Active |
Mile House, Bridge End, Chester Le Street, United Kingdom, DH3 3RA | Director | 27 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Incorporation | Memorandum articles. | Download |
2022-10-21 | Resolution | Resolution. | Download |
2022-10-21 | Change of constitution | Statement of companys objects. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.