UKBizDB.co.uk

DURHAM RETAIL DISPLAYS LIMITED

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

This company is commonly known as Durham Retail Displays Limited. The company was founded 10 years ago and was given the registration number 08689887. The firm's registered office is in WASHINGTON. You can find them at Unit 12 Bridgewater Road, Hertburn Ind Est, Washington, Tyne & Wear. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DURHAM RETAIL DISPLAYS LIMITED
Company Number:08689887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 12 Bridgewater Road, Hertburn Ind Est, Washington, Tyne & Wear, England, NE37 2SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Bridgewater Road, Hertburn Ind Est, Tyne & Wear, Washington, United Kingdom, NE37 2SG

Secretary21 November 2022Active
3, Rose Court, Esh Winning, Durham, United Kingdom, DH7 9ND

Director13 September 2013Active
Unit 12, Bridgewater Road, Hertburn Ind Est, Washington, England, NE37 2SG

Director12 June 2017Active

People with Significant Control

Mr Simon Taylor
Notified on:31 May 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:3, Rose Court, Durham, United Kingdom, DH7 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Peter Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:3, Rose Court, Durham, United Kingdom, DH7 9ND
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shaun Peter Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:3, Rose Court, Durham, United Kingdom, DH7 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Appoint person secretary company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Change account reference date company previous shortened.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-03-18Resolution

Resolution.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Capital

Capital name of class of shares.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.