Ingleby Barwick
Stockton
TS17 5EX
Secretary Name | Mrs Jayne Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Nevern Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5EX |
Director Name | Mrs Jayne Stephenson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2007(8 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 64 Nevern Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5EX |
Director Name | John Lionel Robinson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Marchlyn Crescent Harewood Meadows Ingleby Barwick Stockton Cleveland TS17 5DP |
Secretary Name | Joyce Margaret Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Marchlyn Crescent Harewood Meadows Ingleby Barwick Stockton Cleveland TS17 5DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | martonelectrical.co.uk |
---|---|
Telephone | 01642 222925 |
Telephone region | Middlesbrough |
Registered Address | 64 Nevern Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
250 at £1 | Jayne Stephenson 50.00% Ordinary |
---|---|
250 at £1 | Keith Stephenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,889 |
Cash | £39 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
22 February 2011 | Delivered on: 25 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. 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 |
---|---|
6 August 2002 | Delivered on: 22 August 2002 Satisfied on: 27 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
14 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 February 2017 | Satisfaction of charge 2 in full (4 pages) |
27 February 2017 | Satisfaction of charge 2 in full (4 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 November 2012 | Registered office address changed from Unit 32 (C) Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Unit 32 (C) Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 27 November 2012 (1 page) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2009 | Director's details changed for Keith Stephenson on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Jayne Stephenson on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Keith Stephenson on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Keith Stephenson on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jayne Stephenson on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jayne Stephenson on 1 October 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from unit 32 (c) metcalfe road skippers lane industrial estate middlesbrough cleveland TS6 6PT england (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from unit 16C queensway court east middlesborough industrial estate middlesbrough TS3 8TG (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from unit 32 (c) metcalfe road skippers lane industrial estate middlesbrough cleveland TS6 6PT england (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from unit 16C queensway court east middlesborough industrial estate middlesbrough TS3 8TG (1 page) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 December 2004 | Location of register of members (1 page) |
7 December 2004 | Location of debenture register (1 page) |
7 December 2004 | Location of debenture register (1 page) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 December 2004 | Location of register of members (1 page) |
11 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members
|
30 July 2001 | Return made up to 09/07/01; full list of members
|
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 18 paignton close middlesbrough cleveland TS8 9EG (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 18 paignton close middlesbrough cleveland TS8 9EG (1 page) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members
|
17 July 2000 | Return made up to 09/07/00; full list of members
|
21 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
21 September 1999 | Ad 09/07/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
21 September 1999 | Ad 09/07/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
21 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (13 pages) |
9 July 1999 | Incorporation (13 pages) |