UKBizDB.co.uk

DURHAM ROAD SWEEPERS LIMITED

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

This company is commonly known as Durham Road Sweepers Limited. The company was founded 12 years ago and was given the registration number 07946918. The firm's registered office is in PRESTON FARM BUSINESS PARK. You can find them at Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:DURHAM ROAD SWEEPERS LIMITED
Company Number:07946918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2012
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Dean Park, Ferryhill, Uk, DL17 9HS

Director18 May 2015Active
89, Dean Park, Ferryhill, United Kingdom, DL17 8HS

Director13 February 2012Active
22, Whitworth Terrace, Spennymoor, England, DL16 7LD

Director13 February 2012Active
89, Dean Park, Ferryhill, United Kingdom, DL17 8HS

Director05 July 2017Active

People with Significant Control

Mr Stephen Cyril Anderson
Notified on:31 July 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:89 Dean Park, Ferryhill, United Kingdom, DL17 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Stephen Curry Anderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:89 Dean Park, Ferryhill, United Kingdom, DL17 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-23Gazette

Gazette dissolved liquidation.

Download
2022-07-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-24Address

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

Download
2018-01-10Address

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

Download
2018-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-26Address

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

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Officers

Appoint person director company with name date.

Download
2015-05-18Capital

Capital allotment shares.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.