THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED

  • Company statusliquidation
  • Company No08802521
  • Age11 years 7 months Incorporated 4 December 2013
  • Officers4

Address

Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED is an liquidation company incorporated on 4 December 2013 and based in Preston Farm Business Park, Stockton-On-Tees. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    84230 Justice and judicial activities

  • Accounts

    Available to 30 September 2023. Next accounts due by 30 June 2024

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 18 Jun 2024

Liquidation Voluntary Declaration Of Solvency

1 Year Ago on 18 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 18 Jun 2024

Resolution

1 Year Ago on 18 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Dec 2023

Accounts With Accounts Type Full

1 Year Ago on 02 Nov 2023

Change Person Director Company With Change Date

2 Years Ago on 02 Feb 2023

Confirmation Statement With No Updates

2 Years Ago on 27 Jan 2023

Accounts With Accounts Type Full

3 Years Ago on 29 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 15 Feb 2022

Confirmation Statement With Updates

3 Years Ago on 08 Jan 2022

Capital Statement Capital Company With Date Currency Figure

3 Years Ago on 05 Jan 2022

Legacy

3 Years Ago on 05 Jan 2022

Legacy

3 Years Ago on 05 Jan 2022

Resolution

3 Years Ago on 30 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 24 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 27 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 27 Sep 2021

Capital Allotment Shares

3 Years Ago on 25 Aug 2021

Capital Allotment Shares

3 Years Ago on 25 Aug 2021

Change Person Director Company With Change Date

4 Years Ago on 12 May 2021

Change Account Reference Date Company Current Extended

4 Years Ago on 21 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Dec 2020

Accounts With Accounts Type Full

4 Years Ago on 02 Sep 2020

Termination Director Company With Name Termination Date

5 Years Ago on 07 Apr 2020

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
THOMPSON, Alison Janesecretary 16 Apr 2018
MAIDEN, Michaeldirector Aug 195322 Jan 2016
SMITH, Christinedirector Oct 196201 Feb 2015
VARDY, Peter, Sirdirector Mar 194713 Apr 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.