Stockton On Tees
TS18 3EX
Director Name | Mr Cyril Thorpe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Abbots Croft Newsham Richmond North Yorkshire DL11 7RD |
Director Name | Mrs Patricia Thorpe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | Abbots Croft Newsham Richmond North Yorkshire DL11 7RD |
Secretary Name | Mrs Patricia Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Abbots Croft Newsham Richmond North Yorkshire DL11 7RD |
Secretary Name | Shirley Diane Gauja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Fields House Newsham Richmond North Yorkshire DL11 7RF |
Website | ptsdemolition.com |
---|---|
Email address | [email protected] |
Telephone | 01325 308080 |
Telephone region | Darlington |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Taisto Gauja 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 November 1982 | Delivered on: 8 November 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capial.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
---|---|
21 April 2017 | Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 October 2014 | Company name changed tyne tees demolition services LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN to 2Nd Floor Waterloo House Teesdale South Thornaby Place Thornaby TS17 6SA on 23 October 2014 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Company name changed northern steel and timber LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Termination of appointment of Shirley Gauja as a secretary (1 page) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 October 2009 | Director's details changed for David Taisto Gauja on 4 September 2009 (1 page) |
18 October 2009 | Director's details changed for David Taisto Gauja on 4 September 2009 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: warehouse 1 faverdale industrial estate darlington county durham DL3 0PP (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
9 April 1999 | Auditor's resignation (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
15 September 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
24 November 1981 | Incorporation (14 pages) |