VOLKSPARTS OF DURHAM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03059071. The registration start date is May 19, 1995. The current status is Active.
Company Number | 03059071 |
Company Name | VOLKSPARTS OF DURHAM LIMITED |
Registered Address |
Frederick Street South Meadowfield Durham DH7 8LZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1995-05-19 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2017-06-16 |
Returns Last Update | 2016-05-19 |
Confirmation Statement Due Date | 2021-06-02 |
Confirmation Statement Last Update | 2020-05-19 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
45200 | Maintenance and repair of motor vehicles |
Address |
FREDERICK STREET SOUTH MEADOWFIELD |
Post Town | DURHAM |
Post Code | DH7 8LZ |
Entity Name | Office Address |
---|---|
EMMA'S TREATS LIMITED | 13 Frederick Street South, Meadowfield, Durham, DH7 8LZ, England |
DURHAM CARPET CENTRE LTD | 17/18 Frederick Street South, Meadowfield, DH7 8LZ |
DURHAM DECORATORS (NORTH EAST) LIMITED | 14 Frederick Street South, Meadowfield, County Durham, DH7 8LZ |
TREATS DELIVERY LIMITED | 13 Frederick Street South, Meadowfield, Durham, DH7 8LZ, England |
CLOUDVAPINGUK LTD | 14 Frederick Street South, Meadowfield, Durham, DH7 8LZ, United Kingdom |
Entity Name | Office Address |
---|---|
LUCAS WORLDWIDE LTD | Unit 42 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England |
HART TO HART CONSULTANCY LTD | Thomas House 4 Whitfield Court St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England |
MNFI INVESTMENT HOLDINGS LIMITED | First Floor Finchale House, Belmont Business Park, Durham, Durham, DH1 1TW, England |
LS AUTOMOTIVE DETAILING LTD | 1b Bowden Place, Meadowfield Industrial Estate, Durham, DH7 8TB, England |
SAS SKIP HIRE LTD | Whitegates Bungalow, South Hetton, Durham, DH6 2UQ, England |
AJAGBE1 LIMITED | 10 Tweddle Terrace, Bowburn, Durham, DH6 5AF, England |
SMITH CIVILS AND GROUNDWORK LTD | 2 Elm Grove, Ushaw Moor, Durham, County Durham, DH7 7NP, United Kingdom |
ZATANI LTD | 62 Archery Rise, Durham, DH1 4LA, England |
STAGS GATE HOLDINGS LIMITED | Gatehouse, Hatfield College, North Bailey, Durham, United Kingdom, DH1 3RQ, United Kingdom |
BIONIX TECHNOLOGIES LTD | 20 Lowes Barn Bank, Durham, DH1 3QL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WELSH, Trevor | Secretary (Active) | Frederick Street South, Meadowfield, Durham, DH7 8LZ | / 19 May 1995 |
/ |
|
BAINBRIDGE, Carol Marie | Director (Active) | 34 Scripton Gill, Brandon, Durham, DH7 8BH | July 1964 / 1 August 1997 |
British / England |
Sales Administrator |
BAINBRIDGE, Dean | Director (Active) | Frederick Street South, Meadowfield, Durham, DH7 8LZ | May 1962 / 19 May 1995 |
British / England |
Mechanic |
WELSH, Margaret Isobel | Director (Active) | Frederick Street South, Meadowfield, Durham, DH7 8LZ | October 1961 / 1 August 1997 |
British / England |
Admin Clerk |
WELSH, Trevor | Director (Active) | Frederick Street South, Meadowfield, Durham, DH7 8LZ | April 1959 / 1 July 1995 |
British / United Kingdom |
General Manager |
JL NOMINEES ONE LIMITED | Nominee Director (Resigned) | 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | / 19 May 1995 |
/ |
Post Town | DURHAM |
Post Code | DH7 8LZ |
SIC Code | 45200 - Maintenance and repair of motor vehicles |
Please provide details on VOLKSPARTS OF DURHAM LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.