About

Registered Number: 05678617
Date of Incorporation: 17/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 15a Chester Street, Bishop Auckland, County Durham, DL14 7LP

 

Based in County Durham, Durham Interiors (Auckland) Ltd was registered on 17 January 2006, it's status in the Companies House registry is set to "Active". Hill, Gordon, Lee, Andrew, Warn, Trevor, Sanderson, Neil are listed as the directors of Durham Interiors (Auckland) Ltd. We don't currently know the number of employees at Durham Interiors (Auckland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Gordon 01 October 2009 - 1
SANDERSON, Neil 17 January 2006 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
LEE, Andrew 01 September 2011 31 December 2011 1
WARN, Trevor 17 January 2006 01 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 April 2020
CS01 - N/A 07 January 2020
AA01 - Change of accounting reference date 19 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 24 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 30 December 2011
AP03 - Appointment of secretary 27 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 November 2010
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 02 March 2010
AP01 - Appointment of director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 March 2007
287 - Change in situation or address of Registered Office 21 February 2006
225 - Change of Accounting Reference Date 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.