UKBizDB.co.uk

VISIT COUNTY DURHAM

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

This company is commonly known as Visit County Durham. The company was founded 18 years ago and was given the registration number 05756346. The firm's registered office is in DURHAM. You can find them at Visit County Durham Ltd 2nd Floor, County Hall, Dryburn Road, Durham, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:VISIT COUNTY DURHAM
Company Number:05756346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Visit County Durham Ltd 2nd Floor, County Hall, Dryburn Road, Durham, England, DH1 5UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director11 July 2016Active
East Durham College, Willerby Grove, 1, Peterlee, England, SR8 1NU

Director01 February 2013Active
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director01 June 2016Active
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director01 September 2020Active
14, Lassells Rigg, Prudhoe, United Kingdom, NE42 5QT

Director16 September 2014Active
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director15 January 2019Active
3 Office Square, Office Square, Staindrop, Darlington, England, DL2 3NF

Director01 February 2018Active
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director01 June 2016Active
Relly Mill Farm, Stonebridge, Durham, England, DH1 4TF

Director16 June 2021Active
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director18 September 2012Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary24 March 2006Active
County Hall, Durham County Council, County Hall, Durham, England, DH1 5UL

Director01 September 2019Active
4, Millennium Place, Durham, DH1 1WA

Director18 September 2012Active
Baldercroft, Cotherstone, Barnard Castle, DL12 9NT

Director24 March 2006Active
4, Millennium Place, Durham, DH1 1WA

Director14 November 2008Active
4, Millennium Place, Durham, DH1 1WA

Director16 September 2014Active
4, Millennium Place, Durham, DH1 1WA

Director14 November 2008Active
4, Lamonby Way, Southfield Gardens, Cramlington, NE23 7XW

Director14 November 2008Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director24 March 2006Active
24 Railway Gardens, Annfield Plain, Stanley, DH9 8QB

Director25 January 2007Active
4, Millennium Place, Durham, DH1 1WA

Director20 July 2011Active
4, Millennium Place, Durham, DH1 1WA

Director18 September 2012Active
Visit County Durham Ltd, 2nd Floor, County Hall, Dryburn Road, Durham, England, DH1 5UL

Director21 June 2017Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director03 April 2006Active
57 Lindisfarne Road, Newton Hall, Durham, DH1 5YU

Director03 April 2006Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director03 April 2006Active
4, Millennium Place, Durham, DH1 1WA

Director01 January 2015Active
28 White House Drive, Sedgefield, TS21 3BX

Director03 April 2006Active
4, Millennium Place, Durham, DH1 1WA

Director14 November 2008Active
28, The Bank, Barnard Castle, DL12 8PQ

Director15 September 2009Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director03 April 2006Active
Visit County Durham Ltd, 2nd Floor, County Hall, Dryburn Road, Durham, England, DH1 5UL

Director10 July 2009Active
4, Millennium Place, Durham, DH1 1WA

Director01 December 2014Active
24 Balmoral, Great Lumley, Chester Le Street, DH3 4LP

Director03 April 2006Active
Weardale House, Front Street, Sherburn Village, Durham, England, DH6 1HB

Director15 January 2019Active

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 (8 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-06Address

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

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type small.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Address

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

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.