Stockton On Tees
Cleveland
TS18 3NJ
Secretary Name | Victoria Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(1 day after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.temp-recruitment.co.uk |
---|---|
Telephone | 01642 357005 |
Telephone region | Middlesbrough |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £145,012 |
Cash | £6,026 |
Current Liabilities | £253,945 |
Latest Accounts | 25 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
16 November 2012 | Delivered on: 17 November 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 September 2006 | Delivered on: 13 September 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 August 2011 | Delivered on: 3 September 2011 Satisfied on: 12 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
3 July 2018 | Notification of Victoria Ritchie as a person with significant control on 1 July 2017 (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
13 November 2017 | Secretary's details changed for Victoria Ritchie on 31 October 2017 (1 page) |
13 November 2017 | Secretary's details changed for Victoria Ritchie on 31 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 April 2017 | Current accounting period extended from 28 June 2017 to 30 June 2017 (1 page) |
13 April 2017 | Current accounting period extended from 28 June 2017 to 30 June 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 3 July 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 3 July 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 28 June 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 28 June 2015 (7 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 28 June 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 28 June 2015 (7 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 March 2015 | Total exemption small company accounts made up to 23 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 23 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Satisfaction of charge 2 in full (4 pages) |
12 July 2013 | Satisfaction of charge 2 in full (4 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Victoria Ritchie on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Ritchie on 1 January 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Victoria Ritchie on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Ritchie on 1 January 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Victoria Ritchie on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Ritchie on 1 January 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 December 2012 | Director's details changed for Andrew Stuart Ritchie on 11 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Andrew Stuart Ritchie on 11 December 2012 (2 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Andrew Stuart Ritchie on 1 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Andrew Stuart Ritchie on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Andrew Stuart Ritchie on 1 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 March 2009 | Nc inc already adjusted 28/09/07 (1 page) |
5 March 2009 | Nc inc already adjusted 28/09/07 (1 page) |
5 March 2009 | Capitals not rolled up (2 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Capitals not rolled up (2 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 November 2004 | Return made up to 30/06/04; full list of members (6 pages) |
19 November 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (12 pages) |
30 June 1999 | Incorporation (12 pages) |