This company is commonly known as East Durham Business Service Ltd.. The company was founded 37 years ago and was given the registration number 02050252. The firm's registered office is in INDUSTRIAL ESTATE PETERLEE. You can find them at Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EAST DURHAM BUSINESS SERVICE LTD. |
---|---|---|
Company Number | : | 02050252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham, SR8 2QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, SR8 2QJ | Director | 20 November 2012 | Active |
51, Keswick Drive, Spennymoor, DL16 6EQ | Director | 01 November 2009 | Active |
Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, SR8 2QJ | Director | 19 March 2013 | Active |
7 Greenmount, Mulberry Park, Houghton Le Spring, DH4 5FB | Director | 11 May 2006 | Active |
6, The Mews, Middle Herrington, Sunderland, SR3 3TD | Secretary | 01 November 2009 | Active |
48 Deepdale, Pinehills, Guisborough, TS14 8JY | Secretary | 08 April 1999 | Active |
5 Juniper Grove, Elton, Stockton On Tees, TS21 1AW | Secretary | 19 April 2001 | Active |
6 Bigbury Close, Newbottle, Houghton Le Spring, DH4 4XP | Secretary | 18 February 2003 | Active |
Permanent House 91 Albert Road, Middlesbrough, TS1 2PA | Secretary | - | Active |
3 Parklands Drive, Castle Eden, Hartlepool, TS27 4TG | Director | - | Active |
Leith House, Carlton, Middlesbrough, TS9 7DJ | Director | 09 January 1997 | Active |
8 The Riding, Kenton, Newcastle, NE3 4LQ | Director | 09 July 2001 | Active |
9 Northside Close, Middridge, DL5 7JS | Director | - | Active |
26 Weardale Park, Wheatley Hill, DH6 3QQ | Director | 15 May 2004 | Active |
Rosedale Dene House Road, Seaham, SR7 7BQ | Director | - | Active |
12 Woodham Gate, Newton Aycliffe, DL5 4UB | Director | 14 December 1995 | Active |
10 Elsdon Gardens, Consett, DH8 5NS | Director | 11 March 2004 | Active |
North Lodge West, Wynyard, Billingham, TS22 5NQ | Director | 08 May 2003 | Active |
North Lodge West, Wynyard, Billingham, TS22 5NQ | Director | 01 January 2000 | Active |
132 West Street, Blackhall Colliery, TS27 4LN | Director | 11 May 2006 | Active |
5 Blanch Grove, Cotsford Hall, Peterlee, SR8 5UA | Director | 08 March 2001 | Active |
14 Nursery Gardens, Easington Village, Peterlee, SR8 3UY | Director | 15 May 2004 | Active |
Chatelet, 3 Miles Garth Bardsey, Leeds, LS17 9BW | Director | 13 July 2000 | Active |
15 Low Green, Newton Aycliffe, DL5 4TR | Director | 11 May 2000 | Active |
10 Talisman Close, Church Green Sherburn Village, Durham, DH6 1RJ | Director | 15 May 2004 | Active |
Novus Business Centre, Judson Road, North West Industrial Estate, Peterlee, SR8 2QJ | Director | 25 February 2010 | Active |
8 First Street, Blackhall Colliery, Hartlepool, TS27 4EH | Director | - | Active |
35 Gloucester Place, Peterlee, SR8 2HB | Director | - | Active |
The Brambles 7 School Lane, Thorpe On The Hill, Lincoln, LN6 9BN | Director | 14 November 1996 | Active |
9 Brabazon Drive, Marske By The Sea, Redcar, TS11 6NL | Director | - | Active |
5 Whitwell Acres, High Shincliffe, Durham, DH1 2PX | Director | 12 February 1998 | Active |
14 Swallow Lane, Norton, Stockton On Tees, TS20 1NF | Director | - | Active |
9 Askerton Drive, Peterlee, SR8 1PW | Director | 01 July 2007 | Active |
Barclays House, Sabatier Close, Teesdale Business Park, Stockton-On-Tees, TS17 6EW | Director | 16 September 2010 | Active |
16 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AA | Director | 08 September 1994 | Active |
Mr Ian Mclean | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Novus Business Centre, Industrial Estate Peterlee, SR8 2QJ |
Nature of control | : |
|
Mr Christopher David Fairs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | Novus Business Centre, Industrial Estate Peterlee, SR8 2QJ |
Nature of control | : |
|
Mr William Marley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hartbushes, Wingate, England, TS28 5GA |
Nature of control | : |
|
Councillor Neil Crowther Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Keswick Drive, Spennymoor, England, DL16 6EQ |
Nature of control | : |
|
Mr Peter Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Novus Business Centre, Industrial Estate Peterlee, SR8 2QJ |
Nature of control | : |
|
Ms Suzanne Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Novus Business Centre, Industrial Estate Peterlee, SR8 2QJ |
Nature of control | : |
|
Mr Ian West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Greenmount, Houghton Le Spring, England, DH4 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type small. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type small. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.