CDC ENTERPRISE AGENCY LIMITED
Overview
Company Name | CDC ENTERPRISE AGENCY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02095779 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CDC ENTERPRISE AGENCY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CDC ENTERPRISE AGENCY LIMITED located?
Registered Office Address | Mile House Bridge End DH3 3RA Chester Le Street Co Durham Dh3 3 Ra |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CDC ENTERPRISE AGENCY LIMITED?
Company Name | From | Until |
---|---|---|
CHESTER LE STREET AND CITY OF DURHAM ENTERPRISE AGENCY | Feb 02, 1987 | Feb 02, 1987 |
What are the latest accounts for CDC ENTERPRISE AGENCY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CDC ENTERPRISE AGENCY LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for CDC ENTERPRISE AGENCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dorothy Anne Kelly as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of Joseph Murray as a secretary on Sep 20, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joseph James Murray as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Francis Mcdowell as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Harold Burn as a director on Jun 18, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Elton Scott as a director on Apr 14, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Dorothy Kelly as a director on Apr 08, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of William Leslie Brown as a director on Dec 07, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||||||
Who are the officers of CDC ENTERPRISE AGENCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATTY, Ronald | Director | The Avenue Greencroft DH9 8NX Stanley Stonehouse 5a Co Durham England | England | British | Executive | 1744160001 | ||||
SCOTT, Elizabeth Elton, Councillor | Director | Stonebridge DH1 4TF Durham Relly Mill Farm England | England | British | Councillor | 138360350001 | ||||
BATTY, Ronald | Secretary | Stonehouse The Avenue Greencroft DH9 8NX Stanley Co Durham | British | 1744160001 | ||||||
MURRAY, Joseph | Secretary | Mile House Bridge End DH3 3RA Chester Le Street Co Durham Dh3 3 Ra | 209391800001 | |||||||
BELL, David | Director | 4 Fairfalls Terrace DH7 7HB New Brancepeth Durham | England | British | Shift Manager | 79041350001 | ||||
BORLEY, Eric | Director | 11 Bellerby Drive Ouston DH2 1TW Chester Le Street County Durham | British | Quality Engineer | 40214410001 | |||||
BOWMAN, John, Councillor | Director | 1 Mill Lane DH6 1EQ Sherburn Durham | British | Retired | 43505340001 | |||||
BROWN, William Leslie | Director | Bridge End DH3 3RA Chester Le Street Mile House County Durham United Kingdom | United Kingdom | British | Solicitor | 167682640001 | ||||
BURN, Harold | Director | 8 Blind Lane DH3 4AG Chester Le Street County Durham | United Kingdom | British | Retired | 19880770001 | ||||
CARNEY, Terence | Director | 29 Lambton Court High Rickleton NE38 9HE Washington Tyne & Wear | England | British | Solicitor | 42109010001 | ||||
CRATHORNE, Maurice, Councillor | Director | 28 Cooperative Terrace Coxhoe DH6 4DQ Durham | British | Retired | 47019350001 | |||||
ERRINGTON, Susan | Director | Front Street DH8 5EE Consett Derwentside College Durham United Kingdom | United Kingdom | British | Director Of Business Development | 186640060001 | ||||
EVANS, John Joseph, Cllr | Director | 50 Tintagel Great Lumley DH3 4NF Chester Le Street County Durham | British | Retired Manager | 64853470001 | |||||
FOSTER, Neil Crowther, Councillor | Director | Keswick Drive DL16 6EQ Spennymoor 51 County Durham England | British | British | Local Government | 80629000001 | ||||
FRASER, Leslie | Director | 11 Linden Close Briggswath YO21 1TA Whitby North Yorkshire | British | Retired Personnel Manager | 26252690002 | |||||
GIBSON, Alan | Director | 25 Lowes Rise Nevilles Cross DH1 4NS Durham County Durham | United Kingdom | British | Chartered Accountant | 119068310001 | ||||
GILL, Thomas Sutton | Director | 33 Briar Avenue Brandon DH7 8AL Durham | British | Headmaster | 26252770002 | |||||
GOLLAN, Martin James | Director | 27 Cooperative Street DH3 3EX Chester Le Street County Durham | England | Scottish | Policy Officer | 68479310001 | ||||
GOLLAN, Martin James | Director | 27 Cooperative Street DH3 3EX Chester Le Street County Durham | England | Scottish | Community Development Worker | 68479310001 | ||||
HEDGES, Herbert John | Director | 16 Lindisfarne Avenue DH3 3PT Chester Le Street County Durham | British | Retired | 41303400001 | |||||
HOLLAND, James Grenville, Dr | Director | 23 Albert Street Western Hill DH1 4RL Durham County Durham | United Kingdom | British | Univ Lecturer | 117842880001 | ||||
HOWE, Kenneth Edward Coatsworth | Director | Cestria House High Chare DH3 3PY Chester-Le-Street Durham | United Kingdom | British | Solicitor | 60512720001 | ||||
HUNT, John Roger Philip | Director | 14 Norton Close DH2 3JF Chester-Le-Street Co Durham | British | Local Government Officer | 26252680001 | |||||
JARVIS, Frank Richard Kenneth | Director | 13 Linburn Rickleton NE38 9EB Washington Tyne & Wear | United Kingdom | British | Retired | 26252710001 | ||||
JENNINGS, John Alwyn | Director | Hilda House St Johns Road DH1 4NU Durham | England | British | Company Director | 119678500001 | ||||
JUKES, Christopher John | Director | 4 Mitford Close DH3 4BL Chester Le Street County Durham | England | British | Trade Union Official | 106435480001 | ||||
KELLETT, William | Director | Blacksmiths House Low Pittington DH6 1BJ Durham Co Durham | England | British | Retired | 38996890001 | ||||
KELLY, Dorothy Anne | Director | Bridge End DH3 3RA Chester-Le-Street Mile House County Durham United Kingdom | United Kingdom | British | None | 33356330002 | ||||
LIGHTLEY, John George Taylor | Director | 25 Hill Meadows High Shincliffe DH1 2PE Durham County Durham | British | Retired | 119331920001 | |||||
MACKAY, Hugh Alexander Fowler | Director | 5 North Lodge DH3 4BA Chester-Le-Street Co Durham | British | Medical Practitioner | 26252730001 | |||||
MANSBRIDGE, George David | Director | 43 Mowlam Drive DH9 6YZ Stanley County Durham | British | Local Government Officer | 51765250003 | |||||
MAY, Peter Howard | Director | Hollydene North Lodge DH3 4AZ Chester Le Street County Durham | British | Business Development Leader | 64755740001 | |||||
MCDOWELL, Peter Francis | Director | Millennium Place DH1 1WA Durham City Millennium Place England | United Kingdom | British | Local Govt Officer | 168779520001 | ||||
MOFFAT, Thomas | Director | 11 Windermere Avenue Garden Farm Estate DH2 3DU Chester Le Street Co Durham | British | Company Director | 2919400001 | |||||
MURRAY, Joseph James | Director | Bridge End DH3 3RA Chester Le Street Mile House Co Durham United Kingdom | England | British | Director | 156671430001 |
What are the latest statements on persons with significant control for CDC ENTERPRISE AGENCY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0