UKBizDB.co.uk

COUNTY DURHAM ENTERPRISE AGENCIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as County Durham Enterprise Agencies Limited. The company was founded 19 years ago and was given the registration number 05389845. The firm's registered office is in PETERLEE. You can find them at Novus Business Centre Judson Road, North West Industrial Estate, Peterlee, County Durham. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COUNTY DURHAM ENTERPRISE AGENCIES LIMITED
Company Number:05389845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Novus Business Centre Judson Road, North West Industrial Estate, Peterlee, County Durham, England, SR8 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Novus Business Centre, Judson Road, North West Ind Est, Peterlee, England, SR8 2QJ

Director21 October 2013Active
Innovation House 26, Longfield Road, South Church Enterprise Park, Bishop Auckland, DL14 6XB

Director16 January 2012Active
Mile House, Bridge End, Chester Le Street, DH3 3RA

Secretary18 July 2011Active
19 Edward Street, Bishop Auckland, DL14 7DT

Secretary11 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 March 2005Active
21 Langholm Road, East Boldon, NE36 0ED

Director15 January 2009Active
Stonehouse The Avenue Greencroft, Stanley, DH9 8NX

Director11 March 2005Active
23 South Terrace, Darlington, DL1 5JA

Director03 December 2007Active
6, The Mews, Middle Herrington, Sunderland, SR3 3TD

Director01 April 2009Active
17 South Crescent, North End, Durham, DH1 4NF

Director11 March 2005Active
Mile House, Bridge End, Chester Le Street, DH3 3RA

Director01 June 2011Active
100, Orchard Grove, Stanley, United Kingdom, DH9 8NL

Director15 November 2010Active
6 Skiplam Close, Stainton View, Middlesbrough, TS8 9RG

Director11 March 2005Active
84 Farringdon Road, North Shields, NE30 3EY

Director14 March 2005Active
19 Edward Street, Bishop Auckland, DL14 7DT

Director11 March 2005Active
10 Hall Close, Carlton, Stockton On Tees, TS21 1PW

Director04 November 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 March 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Change account reference date company current extended.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2016-07-12Address

Change registered office address company with date old address new address.

Download
2016-06-16Officers

Termination secretary company with name termination date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Officers

Appoint person director company with name.

Download
2013-07-10Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.