UKBizDB.co.uk

EAST DURHAM BUSINESS SERVICE LTD.

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, SR8 2QJ

Director20 November 2012Active
51, Keswick Drive, Spennymoor, DL16 6EQ

Director01 November 2009Active
Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, SR8 2QJ

Director19 March 2013Active
7 Greenmount, Mulberry Park, Houghton Le Spring, DH4 5FB

Director11 May 2006Active
6, The Mews, Middle Herrington, Sunderland, SR3 3TD

Secretary01 November 2009Active
48 Deepdale, Pinehills, Guisborough, TS14 8JY

Secretary08 April 1999Active
5 Juniper Grove, Elton, Stockton On Tees, TS21 1AW

Secretary19 April 2001Active
6 Bigbury Close, Newbottle, Houghton Le Spring, DH4 4XP

Secretary18 February 2003Active
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

Director09 January 1997Active
8 The Riding, Kenton, Newcastle, NE3 4LQ

Director09 July 2001Active
9 Northside Close, Middridge, DL5 7JS

Director-Active
26 Weardale Park, Wheatley Hill, DH6 3QQ

Director15 May 2004Active
Rosedale Dene House Road, Seaham, SR7 7BQ

Director-Active
12 Woodham Gate, Newton Aycliffe, DL5 4UB

Director14 December 1995Active
10 Elsdon Gardens, Consett, DH8 5NS

Director11 March 2004Active
North Lodge West, Wynyard, Billingham, TS22 5NQ

Director08 May 2003Active
North Lodge West, Wynyard, Billingham, TS22 5NQ

Director01 January 2000Active
132 West Street, Blackhall Colliery, TS27 4LN

Director11 May 2006Active
5 Blanch Grove, Cotsford Hall, Peterlee, SR8 5UA

Director08 March 2001Active
14 Nursery Gardens, Easington Village, Peterlee, SR8 3UY

Director15 May 2004Active
Chatelet, 3 Miles Garth Bardsey, Leeds, LS17 9BW

Director13 July 2000Active
15 Low Green, Newton Aycliffe, DL5 4TR

Director11 May 2000Active
10 Talisman Close, Church Green Sherburn Village, Durham, DH6 1RJ

Director15 May 2004Active
Novus Business Centre, Judson Road, North West Industrial Estate, Peterlee, SR8 2QJ

Director25 February 2010Active
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

Director14 November 1996Active
9 Brabazon Drive, Marske By The Sea, Redcar, TS11 6NL

Director-Active
5 Whitwell Acres, High Shincliffe, Durham, DH1 2PX

Director12 February 1998Active
14 Swallow Lane, Norton, Stockton On Tees, TS20 1NF

Director-Active
9 Askerton Drive, Peterlee, SR8 1PW

Director01 July 2007Active
Barclays House, Sabatier Close, Teesdale Business Park, Stockton-On-Tees, TS17 6EW

Director16 September 2010Active
16 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AA

Director08 September 1994Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type small.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.