UKBizDB.co.uk

SERVICE DIRECT NEWCO LIMITED

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

This company is commonly known as Service Direct Newco Limited. The company was founded 17 years ago and was given the registration number 05893546. The firm's registered office is in DURHAM. You can find them at The Company Secretary, Service Direct Newco Limited, Durham, . This company's SIC code is 84110 - General public administration activities.

Company Information

Name:SERVICE DIRECT NEWCO LIMITED
Company Number:05893546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:The Company Secretary, Service Direct Newco Limited, Durham, DH1 5UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Service Direct Newco Limited, Durham County Council County Hall, Durham, DH1 5UE

Secretary19 July 2019Active
Durham County Council, County Hall, Durham, England, DH1 5UL

Director10 July 2017Active
39, Albert Road, Eaglescliffe, Stockton-On-Tees, TS16 0DA

Director23 February 2009Active
Dunstan Steads Farmhouse, Embleton, NE66 3DT

Secretary24 January 2007Active
46, Chipchase Court, Woodstone Village, Houghton Le Spring, DH4 6TT

Secretary28 June 2008Active
Durham County Council, County Hall, Durham, England, DH1 5UL

Secretary04 September 2015Active
Service Direct Newco Limited, Durham County Council County Hall, Durham, DH1 5UE

Secretary21 June 2018Active
22 Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1AD

Secretary25 September 2009Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary01 August 2006Active
2 West Durham Cottages, Roddymoor, Crook, DL15 9QX

Director02 May 2007Active
Dunstan Steads Farmhouse, Embleton, NE66 3DT

Director24 January 2007Active
12 Laburnum Avenue, Consett, DH8 5TB

Director24 January 2007Active
24 Railway Gardens, Annfield Plain, Stanley, DH9 8QB

Director02 May 2008Active
46, Chipchase Court, Woodstone Village, Houghton Le Spring, DH4 6TT

Director28 June 2008Active
County Hall, Durham, DH1 5UL

Director21 December 2010Active
Moor View, Murton Village, Seaham, SR7 9RN

Director01 April 2009Active
22 Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1AD

Director25 September 2009Active
47 Heathfield, Sunderland, SR2 9EW

Director24 January 2007Active
47 Foundry Fields, Crook, DL15 9JZ

Director24 January 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director01 August 2006Active

People with Significant Control

Durham County Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:County Hall, Durham, United Kingdom, DH1 5UL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type small.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download
2018-06-21Officers

Termination secretary company with name termination date.

Download
2018-05-14Incorporation

Memorandum articles.

Download
2018-05-14Change of constitution

Statement of companys objects.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.