SERVICE DIRECT NEWCO LIMITED - DURHAM
Company Profile | Company Filings |
Overview
SERVICE DIRECT NEWCO LIMITED is a Private Limited Company from DURHAM and has the status: Active.
SERVICE DIRECT NEWCO LIMITED was incorporated 17 years ago on 01/08/2006 and has the registered number: 05893546. The accounts status is SMALL and accounts are next due on 31/12/2024.
SERVICE DIRECT NEWCO LIMITED was incorporated 17 years ago on 01/08/2006 and has the registered number: 05893546. The accounts status is SMALL and accounts are next due on 31/12/2024.
SERVICE DIRECT NEWCO LIMITED - DURHAM
This company is listed in the following categories:
84110 - General public administration activities
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE COMPANY SECRETARY
DURHAM
DH1 5UE
This Company Originates in : United Kingdom
Previous trading names include:
CROSSCO (988) LIMITED (until 05/01/2007)
CROSSCO (988) LIMITED (until 05/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP OLIVER SHERRATT | Oct 1963 | British | Director | 2009-02-23 | CURRENT |
MR ALAN DUNCAN PATRICKSON | Nov 1964 | British | Director | 2017-07-10 | CURRENT |
MS CLARE DOROTHEA LOUISE CUSKIN | Secretary | 2019-07-19 | CURRENT | ||
MR DAVID NORMAN TAYLOR | Secretary | 2018-06-21 UNTIL 2019-07-19 | RESIGNED | ||
CLARE LOUISE PATTINSON | Secretary | 2015-09-04 UNTIL 2018-06-14 | RESIGNED | ||
ANTHONY JOSEPH HOPE | May 1962 | British | Director | 2008-06-28 UNTIL 2011-11-21 | RESIGNED |
DAVID NORMAN TAYLOR | Dec 1953 | British | Director | 2009-09-25 UNTIL 2015-10-07 | RESIGNED |
ANTHONY JOSEPH HOPE | May 1962 | British | Secretary | 2008-06-28 UNTIL 2009-09-25 | RESIGNED |
MR ROBERT JAMES CORNALL | Jul 1964 | British | Secretary | 2007-01-24 UNTIL 2008-06-27 | RESIGNED |
DAVID NORMAN TAYLOR | Dec 1953 | British | Secretary | 2009-09-25 UNTIL 2015-09-04 | RESIGNED |
VIVIEN WILEY | Sep 1957 | British | Director | 2007-01-24 UNTIL 2009-02-20 | RESIGNED |
BRIAN TENNANT | Nov 1942 | British | Director | 2007-01-24 UNTIL 2009-03-31 | RESIGNED |
PRIMA DIRECTOR LIMITED | Corporate Director | 2006-08-01 UNTIL 2007-01-24 | RESIGNED | ||
MR ALAN NAPIER | Apr 1954 | British | Director | 2009-04-01 UNTIL 2021-07-12 | RESIGNED |
PHILIP WARD JACKMAN | Jun 1960 | British | Director | 2010-12-21 UNTIL 2017-07-10 | RESIGNED |
MR ROBERT JAMES CORNALL | Jul 1964 | British | Director | 2007-01-24 UNTIL 2008-06-27 | RESIGNED |
COUNCILLOR MICHELE HODGSON | Jul 1957 | British | Director | 2008-05-02 UNTIL 2009-03-31 | RESIGNED |
JOHN DAVIES | Dec 1940 | British | Director | 2007-01-24 UNTIL 2007-05-02 | RESIGNED |
COUNCILLOR TREVOR CARROLL | Sep 1943 | British | Director | 2007-05-02 UNTIL 2008-05-01 | RESIGNED |
PRIMA SECRETARY LIMITED | Corporate Secretary | 2006-08-01 UNTIL 2007-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Durham County Council | 2016-04-06 | Durham County Durham |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Service Direct Newco Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-26 | 31-03-2022 | £33,716 Cash £28,475 equity |
Service Direct Newco Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-07 | 31-03-2021 | £24,928 Cash £23,467 equity |
Service Direct Newco Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-12 | 31-03-2020 | £26,453 Cash £22,056 equity |
Service Direct Newco Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-19 | 31-03-2019 | £24,348 Cash £19,193 equity |
Service Direct Newco Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-27 | 31-03-2018 | £30,619 Cash £16,503 equity |