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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Novus Business Centre, Judson Road, North West Ind Est, Peterlee, England, SR8 2QJ | Director | 21 October 2013 | Active |
Innovation House 26, Longfield Road, South Church Enterprise Park, Bishop Auckland, DL14 6XB | Director | 16 January 2012 | Active |
Mile House, Bridge End, Chester Le Street, DH3 3RA | Secretary | 18 July 2011 | Active |
19 Edward Street, Bishop Auckland, DL14 7DT | Secretary | 11 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 March 2005 | Active |
21 Langholm Road, East Boldon, NE36 0ED | Director | 15 January 2009 | Active |
Stonehouse The Avenue Greencroft, Stanley, DH9 8NX | Director | 11 March 2005 | Active |
23 South Terrace, Darlington, DL1 5JA | Director | 03 December 2007 | Active |
6, The Mews, Middle Herrington, Sunderland, SR3 3TD | Director | 01 April 2009 | Active |
17 South Crescent, North End, Durham, DH1 4NF | Director | 11 March 2005 | Active |
Mile House, Bridge End, Chester Le Street, DH3 3RA | Director | 01 June 2011 | Active |
100, Orchard Grove, Stanley, United Kingdom, DH9 8NL | Director | 15 November 2010 | Active |
6 Skiplam Close, Stainton View, Middlesbrough, TS8 9RG | Director | 11 March 2005 | Active |
84 Farringdon Road, North Shields, NE30 3EY | Director | 14 March 2005 | Active |
19 Edward Street, Bishop Auckland, DL14 7DT | Director | 11 March 2005 | Active |
10 Hall Close, Carlton, Stockton On Tees, TS21 1PW | Director | 04 November 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-02 | Dissolution | Dissolution application strike off company. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Change account reference date company current extended. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Officers | Termination director company with name termination date. | Download |
2016-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-07-12 | Address | Change registered office address company with date old address new address. | Download |
2016-06-16 | Officers | Termination secretary company with name termination date. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-29 | Officers | Appoint person director company with name. | Download |
2013-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-14 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.