About

Registered Number: 03387559
Date of Incorporation: 17/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 65 Low Lane, Brookfield, Middlesbrough, Cleveland, TS5 8EG

 

Doocey North East Ltd was established in 1997, it's status is listed as "Active". We don't currently know the number of employees at the company. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Mark 06 April 2010 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 January 2020
SH01 - Return of Allotment of shares 19 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 27 June 2018
MR04 - N/A 27 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 12 February 2014
MR01 - N/A 29 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 22 March 2013
SH01 - Return of Allotment of shares 11 March 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 20 December 2007
363a - Annual Return 19 December 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 11 April 2006
395 - Particulars of a mortgage or charge 04 August 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 26 June 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 17 April 2001
395 - Particulars of a mortgage or charge 27 March 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 15 April 1999
287 - Change in situation or address of Registered Office 15 December 1998
363s - Annual Return 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
MEM/ARTS - N/A 14 April 1998
RESOLUTIONS - N/A 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
MEM/ARTS - N/A 09 April 1998
CERTNM - Change of name certificate 27 February 1998
CERTNM - Change of name certificate 04 August 1997
287 - Change in situation or address of Registered Office 30 July 1997
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2013 Fully Satisfied

N/A

Fixed & floating charge 16 April 2008 Outstanding

N/A

Guarantee & debenture 25 July 2005 Outstanding

N/A

Debenture 20 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.