UKBizDB.co.uk

COUNTY DURHAM FURNITURE HELP SCHEME

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

This company is commonly known as County Durham Furniture Help Scheme. The company was founded 18 years ago and was given the registration number 05559147. The firm's registered office is in FERRYHILL. You can find them at Unit 20 Avenue Three, Chilton Industrial Estate, Ferryhill, County Durham. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:COUNTY DURHAM FURNITURE HELP SCHEME
Company Number:05559147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 20 Avenue Three, Chilton Industrial Estate, Ferryhill, County Durham, DL17 0PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20 Avenue Three, Chilton Industrial Estate, Ferryhill, DL17 0PB

Secretary05 October 2010Active
77 Biscop Crescent, Newton Aycliffe, DL5 5PX

Director09 September 2005Active
18 Hambleton Court, Newton Aycliffe, DL5 7HR

Secretary23 September 2005Active
9 Wordsworth Road, Chilton, Ferryhill, DL17 0HU

Secretary09 September 2005Active
77 Biscop Crescent, Newton Aycliffe, DL5 5PX

Director09 September 2005Active
18 Hambleton Court, Newton Aycliffe, DL5 7HR

Director09 September 2005Active
Unit 20 Avenue Three, Chilton Industrial Estate, Ferryhill, DL17 0PB

Director05 October 2010Active
Unit 20 Avenue Three, Chilton Industrial Estate, Ferryhill, DL17 0PB

Director05 October 2010Active
19 Corbridge Crescent, Darlington, DL1 2QH

Director22 December 2005Active
1 Ramsey Walk, Haughton, Darlington, DL1 2DN

Director22 December 2005Active
Unit 20 Avenue Three, Chilton Industrial Estate, Ferryhill, DL17 0PB

Director14 February 2018Active
22, Swan Walk, Newton Aycliffe, DL5 5AD

Director23 January 2009Active
40 Gilpin Road, Newton Aycliffe, DL5 5EQ

Director09 September 2005Active
83 Stephenson Street, Ferryhill, DL17 8PF

Director12 February 2007Active
39 Raby Terrace, Chilton, DL17 0JD

Director22 December 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
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-12Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Accounts

Accounts with accounts type total exemption full.

Download
2015-09-22Annual return

Annual return company with made up date no member list.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-01-13Accounts

Accounts with accounts type total exemption full.

Download
2014-10-19Annual return

Annual return company with made up date no member list.

Download
2013-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.