This company is commonly known as R.durham & Sons Limited. The company was founded 67 years ago and was given the registration number 00580549. The firm's registered office is in . You can find them at 17-27 Queens Square, Middlesbrough, , . This company's SIC code is 74990 - Non-trading company.
Name | : | R.DURHAM & SONS LIMITED |
---|---|---|
Company Number | : | 00580549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17-27 Queens Square, Middlesbrough, TS2 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17-27, Queen's Square, Middlesbrough, England, TS2 1AH | Director | 29 October 2004 | Active |
17-27, Queen's Square, Middlesbrough, England, TS2 1AH | Director | 31 December 2022 | Active |
9 Saltram Close, Ingleby Barwick, Stockton On Tees, TS17 0XF | Secretary | - | Active |
2 Claxton Court, Newton Aycliffe, DL5 7LA | Secretary | 16 January 1998 | Active |
7 The Garth, School Aycliffe, Newton Aycliffe, DL5 6QL | Secretary | 14 September 2004 | Active |
11, South Lackenby, Eston, Middlesbrough, United Kingdom, TS6 8DL | Secretary | 30 September 2008 | Active |
9 St Marys Close, Grimsby, DN32 8LW | Director | 16 May 1994 | Active |
Westmount 189 Coniscliffe Road, Darlington, DL3 8DE | Director | 16 May 1994 | Active |
12 Shaftesbury Avenue, Forest Park, Lincoln, LN6 0QN | Director | 25 November 1997 | Active |
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN | Director | 01 August 2002 | Active |
The Mount Leven Road, Yarm, TS15 9JF | Director | - | Active |
The Mount Leven Road, Yarm, TS15 9JF | Director | - | Active |
Bishopsgarth Darlington Back Lane, Stockton On Tees, TS19 8TG | Director | - | Active |
Bishopsgarth Darlington Back Lane, Stockton On Tees, TS19 8TG | Director | - | Active |
Rookwood, Mill Lane, Wolviston, TS22 5LH | Director | - | Active |
Rookwood Mill Lane, Wolviston, TS22 5LH | Director | - | Active |
260 Bishopton Road West, Stockton On Tees, TS19 7LY | Director | - | Active |
Merry Lodge Messingham Lane, Greetwell Crossroads Scawby, Brigg, DN20 9NE | Director | 16 May 1994 | Active |
17 Bedale Grove, Fairfield, Stockton On Tees, TS19 7QY | Director | - | Active |
34 Hollystone Court, High Grange, Billingham, TS23 3UW | Director | 16 May 1994 | Active |
The Hawthorns Pump Lane, Kirklevington, Yarm, TS15 9LQ | Director | - | Active |
Mount Sorrell, Todenham, Moreton In Marsh, GL56 9PP | Director | 22 November 2005 | Active |
14 The Drey, Darras Hall, Ponteland, NE20 9NS | Director | 28 April 2006 | Active |
Coronation House, Flaxton, York, YO6 7RT | Director | 31 March 1992 | Active |
Pd Teesport Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Capital | Legacy. | Download |
2021-06-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-16 | Insolvency | Legacy. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.