Riverside Park Industrial Estate
Middlesbrough
Teeside
TS2 1RP
Director Name | Mr Steven Matthews |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Collingwood Court Riverside Park Industrial Estate Middlesbrough Teeside TS2 1RP |
Director Name | Mr George Robert Exelby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Malvern Close Stokesley Cleveland TS9 5NT |
Director Name | Mr Andrew Varga |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shaldon Close Redcar Cleveland TS10 2RJ |
Secretary Name | Mr Andrew Varga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shaldon Close Redcar Cleveland TS10 2RJ |
Director Name | Janet Elaine Varga |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 4 Cotswold Drive Redcar Cleveland TS10 4AG |
Director Name | Mr George Robert Exelby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Malvern Close Stokesley Cleveland TS9 5NT |
Secretary Name | Mr George Robert Exelby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Malvern Close Stokesley Cleveland TS9 5NT |
Website | sisnorthern.co.uk |
---|---|
Telephone | 01642 466423 |
Telephone region | Middlesbrough |
Registered Address | 14 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
2 at £1 | Mr Andrew Varga 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,720 |
Cash | £30,432 |
Current Liabilities | £37,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
7 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
7 August 2023 | Registered office address changed from Unit 46 Collingwood Court Riverside Industrial Estate Middlesbrough Teesside TS2 1RP to 14 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 7 August 2023 (1 page) |
8 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 January 2019 | Notification of Steven Mathews as a person with significant control on 18 September 2018 (2 pages) |
17 January 2019 | Notification of David Antony Mathews as a person with significant control on 18 September 2018 (2 pages) |
17 January 2019 | Cessation of Andrew Varga as a person with significant control on 18 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Andrew Varga as a director on 31 August 2018 (1 page) |
18 September 2018 | Appointment of Mr Steven Matthews as a director on 31 August 2018 (2 pages) |
18 September 2018 | Appointment of Mr David Anthony Matthews as a director on 31 August 2018 (2 pages) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
10 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 February 2014 | Termination of appointment of George Exelby as a secretary (1 page) |
17 February 2014 | Termination of appointment of George Exelby as a director (1 page) |
17 February 2014 | Termination of appointment of George Exelby as a director (1 page) |
17 February 2014 | Termination of appointment of George Exelby as a secretary (1 page) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
25 March 2013 | Registered office address changed from Unit a1 Commerce Way Skippers Lane Industrial Estate Middlesborough Cleveland , TS6 6UR on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Unit a1 Commerce Way Skippers Lane Industrial Estate Middlesborough Cleveland , TS6 6UR on 25 March 2013 (1 page) |
12 March 2013 | Purchase of own shares. (3 pages) |
12 March 2013 | Purchase of own shares. (3 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Register inspection address has been changed (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for George Robert Exelby on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Varga on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Varga on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for George Robert Exelby on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Varga on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for George Robert Exelby on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 April 2005 | Return made up to 19/01/05; full list of members (3 pages) |
28 April 2005 | Return made up to 19/01/05; full list of members (3 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 January 2003 | Return made up to 19/01/03; full list of members
|
10 January 2003 | Return made up to 19/01/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
7 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
2 May 1999 | Return made up to 19/01/99; full list of members (6 pages) |
2 May 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 19/01/98; full list of members
|
7 May 1998 | Return made up to 19/01/98; full list of members
|
6 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
6 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
6 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
6 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
3 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
3 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
15 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
15 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |