Hartlepool
Cleveland
TS25 1GA
Secretary Name | Patricia Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 31 Gala Close Hartlepool Cleveland TS25 1GA |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997 |
Appointment Duration | 2 days (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997 |
Appointment Duration | 2 days (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997 |
Appointment Duration | 2 days (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Susan Dignen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 May 2002) |
Role | Company Director |
Correspondence Address | 17 Thompson Grove Hartlepool Cleveland TS24 9AD |
Director Name | Mr Craig Stewart Moss |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 August 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | 134 Stockton Road Hartlepool Cleveland TS25 5AX |
Director Name | Mr David Paul Moss |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 August 2014) |
Role | Lab Technician Optical |
Country of Residence | England |
Correspondence Address | 134 Stockton Road Hartlepool Cleveland TS25 5AX |
Registered Address | 3b Lockheed Court Preston Farm Stockton-On-Tees TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bryan Stewart Moss 20.00% Ordinary |
---|---|
1 at £1 | Craig Stewart Moss 20.00% Ordinary |
1 at £1 | Daniel John Moss 20.00% Ordinary |
1 at £1 | David Paul Moss 20.00% Ordinary |
1 at £1 | Patricia Moss 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,753 |
Cash | £52,615 |
Current Liabilities | £136,195 |
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 | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton-on-Tees TS18 3SH on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton-on-Tees TS18 3SH on 17 November 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 January 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Termination of appointment of Craig Stewart Moss as a director on 18 August 2014 (1 page) |
11 September 2014 | Termination of appointment of David Paul Moss as a director on 18 August 2014 (1 page) |
11 September 2014 | Termination of appointment of David Paul Moss as a director on 18 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Craig Stewart Moss as a director on 18 August 2014 (1 page) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
18 May 2013 | Registered office address changed from Richmond House 1 Lowthian Road Hartlepool TS24 8BH on 18 May 2013 (1 page) |
18 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
18 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
18 May 2013 | Registered office address changed from Richmond House 1 Lowthian Road Hartlepool TS24 8BH on 18 May 2013 (1 page) |
3 September 2012 | Director's details changed for Mr Bryan Stewart Moss on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Patricia Moss on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Patricia Moss on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Bryan Stewart Moss on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Patricia Moss on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Bryan Stewart Moss on 3 September 2012 (2 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (17 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (17 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
10 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Director's details changed for Craig Stewart Moss on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Paul Moss on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Paul Moss on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Bryan Stewart Moss on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Paul Moss on 2 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Craig Stewart Moss on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Bryan Stewart Moss on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Craig Stewart Moss on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Bryan Stewart Moss on 2 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Return made up to 02/05/08; full list of members (7 pages) |
29 May 2008 | Return made up to 02/05/08; full list of members (7 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 02/05/07; full list of members (7 pages) |
17 May 2007 | Return made up to 02/05/07; full list of members (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members
|
12 May 2006 | Return made up to 02/05/06; full list of members
|
31 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
15 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
6 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
9 September 2002 | Ad 01/04/02--------- £ si 1@1 (2 pages) |
9 September 2002 | Ad 01/04/02--------- £ si 1@1 (2 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 87 stockton road hartlepool cleveland TS25 1SJ (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 87 stockton road hartlepool cleveland TS25 1SJ (2 pages) |
5 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
5 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 May 2000 | Return made up to 08/05/00; full list of members
|
15 May 2000 | Return made up to 08/05/00; full list of members
|
6 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
5 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
24 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
24 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
8 May 1997 | Incorporation (16 pages) |
8 May 1997 | Incorporation (16 pages) |