Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Director Name | Mr Richard James Lindsay |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Secretary Name | Mr Richard James Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Director Name | Martin Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Director Name | Mr Roger Lindsay |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Director Name | Geoffrey Neil Siggens |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nemsmr.co.uk |
---|---|
Telephone | 01642 373355 |
Telephone region | Middlesbrough |
Registered Address | 22 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Year | 2013 |
---|---|
Net Worth | £412,768 |
Cash | £277,424 |
Current Liabilities | £385,946 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
7 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
---|---|
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
12 September 2019 | Cessation of Roger Lindsay as a person with significant control on 25 August 2019 (1 page) |
12 September 2019 | Termination of appointment of Roger Lindsay as a director on 25 August 2019 (1 page) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 July 2017 | Purchase of own shares. (3 pages) |
26 July 2017 | Purchase of own shares. (3 pages) |
26 July 2017 | Cancellation of shares. Statement of capital on 4 July 2017
|
26 July 2017 | Cancellation of shares. Statement of capital on 4 July 2017
|
5 June 2017 | Termination of appointment of Geoffrey Neil Siggens as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Geoffrey Neil Siggens as a director on 1 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
21 October 2014 | Director's details changed for Richard James Lindsay on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Roger Lindsay on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mrs. Jane Carol Lindsay on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Geoffrey Neil Siggens on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Martin Hunt on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 23 Manor Way Belasis Hall Technology Park Billingham TS23 4HN to 22 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN on 21 October 2014 (1 page) |
21 October 2014 | Director's details changed for Martin Hunt on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mrs. Jane Carol Lindsay on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 23 Manor Way Belasis Hall Technology Park Billingham TS23 4HN to 22 Manor Way Belasis Hall Technology Park Billingham Cleveland TS23 4HN on 21 October 2014 (1 page) |
21 October 2014 | Director's details changed for Mr Roger Lindsay on 21 October 2014 (2 pages) |
21 October 2014 | Secretary's details changed for Richard James Lindsay on 21 October 2014 (1 page) |
21 October 2014 | Secretary's details changed for Richard James Lindsay on 21 October 2014 (1 page) |
21 October 2014 | Director's details changed for Richard James Lindsay on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Geoffrey Neil Siggens on 21 October 2014 (2 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Director's details changed for Geoffrey Neil Siggens on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Geoffrey Neil Siggens on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Martin Hunt on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Richard James Lindsay on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Director's details changed for Richard James Lindsay on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Martin Hunt on 15 March 2011 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
2 January 2009 | Return made up to 02/03/08; full list of members; amend (8 pages) |
2 January 2009 | Return made up to 02/03/08; full list of members; amend (8 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
30 May 2008 | Return made up to 02/03/08; full list of members (5 pages) |
30 May 2008 | Return made up to 02/03/08; full list of members (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (9 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (9 pages) |
20 April 2007 | Ad 24/10/06--------- £ si 20@1=20 £ ic 1400/1420 (2 pages) |
20 April 2007 | Ad 24/10/06--------- £ si 20@1=20 £ ic 1400/1420 (2 pages) |
30 March 2007 | Ad 23/03/06--------- £ si 380@1=380 £ ic 1020/1400 (2 pages) |
30 March 2007 | Ad 23/03/06--------- £ si 380@1=380 £ ic 1020/1400 (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 November 2006 | Ad 24/10/06--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
9 November 2006 | Ad 24/10/06--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
11 April 2006 | £ nc 10000/19000 23/03/06 (2 pages) |
11 April 2006 | £ nc 10000/19000 23/03/06 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
2 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
18 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
16 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
9 March 2003 | Return made up to 02/03/03; full list of members
|
9 March 2003 | Return made up to 02/03/03; full list of members
|
13 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2002 | Return made up to 02/03/02; full list of members (8 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
14 April 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
14 April 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
14 April 2000 | Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2000 | Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
2 March 2000 | Incorporation (17 pages) |
2 March 2000 | Incorporation (17 pages) |