About

Registered Number: 04557534
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY

 

Founded in 2002, Dr505 Ltd has its registered office in Gateshead, Tyne And Wear, it's status at Companies House is "Active". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the Dr505 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Geraldine 29 July 2011 - 1
PAGE, Geraldine 11 October 2002 01 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 09 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 05 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 13 October 2015
AA01 - Change of accounting reference date 10 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 October 2011
AP03 - Appointment of secretary 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 15 September 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 22 October 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 19 October 2007
MEM/ARTS - N/A 21 May 2007
CERTNM - Change of name certificate 14 May 2007
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 10 June 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 06 September 2003
CERTNM - Change of name certificate 13 May 2003
395 - Particulars of a mortgage or charge 07 May 2003
287 - Change in situation or address of Registered Office 14 April 2003
RESOLUTIONS - N/A 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
225 - Change of Accounting Reference Date 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.