UKBizDB.co.uk

DURHAM BENEVOLENCE TRADING LIMITED

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

This company is commonly known as Durham Benevolence Trading Limited. The company was founded 26 years ago and was given the registration number 03534288. The firm's registered office is in SUNDERLAND. You can find them at 8 The Esplanade, , Sunderland, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DURHAM BENEVOLENCE TRADING LIMITED
Company Number:03534288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:8 The Esplanade, Sunderland, England, SR2 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Esplanade, Sunderland, England, SR2 7BH

Secretary08 March 2016Active
8, The Esplanade, Sunderland, England, SR2 7BH

Director08 March 2016Active
8, The Esplanade, Sunderland, England, SR2 7BH

Director09 March 2019Active
8, The Esplanade, Sunderland, England, SR2 7BH

Director14 March 2015Active
8, The Esplanade, Sunderland, England, SR2 7BH

Director09 March 2019Active
8, The Esplanade, Sunderland, England, SR2 7BH

Corporate Director08 March 2012Active
14 Park Road North, Chester Le Street, DH3 3SD

Secretary09 April 1998Active
8 The Esplanade, Sunderland, SR2 7BU

Secretary01 October 2011Active
8 The Esplanade, Sunderland, SR2 7BU

Secretary31 December 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1998Active
8 The Esplanade, Sunderland, SR2 7BU

Director31 December 2009Active
8 The Esplanade, Sunderland, SR2 7BU

Director31 December 2009Active
2 Dene Crescent, Ryton, NE40 3RY

Director26 February 1999Active
Loweswood, 150 Hillside Road Rothbury, Morpeth, NE65 7PT

Director16 June 1998Active
14 Park Road North, Chester Le Street, DH3 3SD

Director09 April 1998Active
8 The Esplanade, Sunderland, SR2 7BU

Director31 December 2009Active
The Larches Larches Road, Durhan City, Durham, DH1 4NL

Director01 September 1998Active
8 The Esplanade, Sunderland, SR2 7BU

Director08 March 2012Active
60 Westfield Road, Bishop Auckland, DL14 6AE

Director30 June 1998Active
113 Queen Alexandra Road, Sunderland, SR2 9HN

Director30 June 1998Active
8 The Esplanade, Sunderland, SR2 7BU

Director01 October 2011Active
8 The Esplanade, Sunderland, SR2 7BU

Director31 December 2009Active
18 Worcester Road, Newton Hall, Durham, DH1 5PZ

Director09 April 1998Active
8 The Esplanade, Sunderland, SR2 7BU

Director08 March 2012Active
8 The Esplanade, Sunderland, SR2 7BU

Director08 March 2012Active
14 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Director30 June 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 March 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved compulsory.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Address

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

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Appoint person secretary company with name date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Termination secretary company with name termination date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.