• UK
  • DURHAM ROAD SWEEPERS LIMITED - Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom

Company Information

Company registration number
07946918
Company Status
LIVE
Country
United Kingdom
Registered Address
Frp Advisory Llp
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX UK

Management

Managing Directors
ASHLEY STEPHEN CURRY ANDERSON

Company Details

Type of Business
ltd
Incorporated
2012-02-13
Age Of Company
2012-02-13 12 years
SIC/NACE
81222 - Specialised cleaning services

Ownership

Beneficial Owners
Mr Ashley Stephen Curry Anderson
Mr Stephen Cyril Anderson

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2015-09-30
Last Date: 2013-12-31
Last Return Made Up To:
2014-02-13

DURHAM ROAD SWEEPERS LIMITED Company Description

DURHAM ROAD SWEEPERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07946918. Its current trading status is "live". It was registered 2012-02-13. It has declared SIC or NACE codes as "81222 - Specialised cleaning services". It has 1 director The latest annual return was filed up to 2014-02-13.It can be contacted at Frp Advisory Llp .
More information

Get DURHAM ROAD SWEEPERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Durham Road Sweepers Limited - Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom

2012-02-13 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for DURHAM ROAD SWEEPERS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • PSC'S CHANGE OF PARTICULARS / MR ASHLEY STEPHEN CURRY ANDERSON / 31/07/2017 (2017-09-12) - PSC04

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON (2017-09-06) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED STEPHEN CYRIL ANDERSON (2017-07-05) - AP01

    Add to Cart
     
  • 31/12/16 UNAUDITED ABRIDGED (2017-03-30) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES (2017-02-13) - CS01

    Add to Cart
     
  • NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CYRIL ANDERSON (2017-09-12) - PSC01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ASTON ANDERSON (2016-09-27) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/09/2016 FROM (2016-09-26) - AD01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-04-20) - AA

    Add to Cart
     
  • 13/02/16 FULL LIST (2016-02-23) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-06-03) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED ASHLEY STEPHEN ANDERSON (2015-06-03) - AP01

    Add to Cart
     
  • 18/05/15 STATEMENT OF CAPITAL GBP 100 (2015-05-18) - SH01

    Add to Cart
     
  • 13/02/15 FULL LIST (2015-02-17) - AR01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-09-30) - AA

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION SMALL (2014-03-24) - AA

    Add to Cart
     
  • 13/02/14 FULL LIST (2014-03-17) - AR01

    Add to Cart
     
  • PREVSHO FROM 28/02/2013 TO 31/12/2012 (2013-11-12) - AA01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2013-06-15) - DISS40

    Add to Cart
     
  • 13/02/13 FULL LIST (2013-06-13) - AR01

    Add to Cart
     
  • FIRST GAZETTE (2013-06-11) - GAZ1

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/08/2012 FROM (2012-08-14) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR AMANDA ANDERSON (2012-07-09) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-02-13) - NEWINC

    Add to Cart
     

expand_less