Levenside Stokesley
Middlesbrough
TS9 5AP
Director Name | Mrs Sara Melissa Phillips |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(58 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowdon Road Middlesbrough Cleveland TS2 1LG |
Director Name | Elizabeth Ann Painter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 December 2008) |
Role | Housewife/Secretary |
Correspondence Address | Peterhill Hutton Rudby Yarm Cleveland TS15 0JD |
Director Name | Robert Stanley Weldon Painter |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1992) |
Role | Engineer |
Correspondence Address | Peterhill Hutton Rudby Yarm Cleveland TS15 0JD |
Secretary Name | Elizabeth Ann Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | Peterhill Hutton Rudby Yarm Cleveland TS15 0JD |
Website | sv-ltd.co.uk |
---|---|
Telephone | 01642 247353 |
Telephone region | Middlesbrough |
Registered Address | Snowdon Road Middlesbrough Cleveland TS2 1LG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
3.5k at £1 | Hassan Hafdani Zarei 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,843,358 |
Cash | £3,061,893 |
Current Liabilities | £2,453,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
28 August 1987 | Delivered on: 11 September 1987 Satisfied on: 15 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the west of snowdon road middlesbrough cleveland. Title no:- ce 79318. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 October 1984 | Delivered on: 23 October 1984 Satisfied on: 15 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 florence st middlesbrough teesside t/n:- tes 21761 and proceeds of sale thereof. Tn-tes 21761. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1983 | Delivered on: 20 July 1983 Satisfied on: 15 August 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties ord the proceeds of sale thereof. Fixed and floating charge overthe undertaking and all property and assets present and future including goodwill & book debts (for full detabls see doc no M48). Fully Satisfied |
2 March 1983 | Delivered on: 7 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing a incured to the company. Fully Satisfied |
30 April 1980 | Delivered on: 7 May 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 0.56 acres of land at vulcon street, middlesborough, cleveland. T no CE45067 together with all fixtures. Fully Satisfied |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Appointment of Mrs Sara Melissa Phillips as a director on 1 April 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sara Melissa Phillips as a director on 1 April 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sara Melissa Phillips as a director on 1 April 2014 (2 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Director's details changed for Hassan Hafdani Zarei on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Hassan Hafdani Zarei on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
27 December 2008 | Appointment terminate, director and secretary elizabeth ann painter logged form (1 page) |
27 December 2008 | Appointment terminate, director and secretary elizabeth ann painter logged form (1 page) |
23 December 2008 | Appointment terminated secretary elizabeth painter (1 page) |
23 December 2008 | Appointment terminated director elizabeth painter (1 page) |
23 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
23 December 2008 | Appointment terminated secretary elizabeth painter (1 page) |
23 December 2008 | Appointment terminated director elizabeth painter (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
28 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
22 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
8 April 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
8 April 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |