Park View Industrial Estate
Hartlepool
TS25 1UD
Secretary Name | Andrea Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Grove Hartlepool Cleveland TS26 0EJ |
Director Name | Andrea Leighton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Grove Hartlepool Cleveland TS26 0EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | poolautomotive.co.uk |
---|
Registered Address | Unit 15b Prospect Way Park View Industrial Estate Hartlepool TS25 1UD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Derek Leighton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,444 |
Cash | £37,162 |
Current Liabilities | £103,915 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
15 July 2010 | Delivered on: 17 July 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 November 2003 | Delivered on: 6 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the former camion engineering site west of tees road hunter house industrial estate seaton carew hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
1 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
29 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 January 2020 | Director's details changed for Mr Derek Leighton on 9 January 2020 (2 pages) |
9 January 2020 | Registered office address changed from Parsons Business Centre Brenda Road Hartlepool Cleveland TS25 2BJ to Unit 15B Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 9 January 2020 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 October 2014 | Termination of appointment of Andrea Leighton as a secretary on 7 September 2013 (1 page) |
21 October 2014 | Termination of appointment of Andrea Leighton as a director on 7 September 2013 (1 page) |
21 October 2014 | Termination of appointment of Andrea Leighton as a secretary on 7 September 2013 (1 page) |
21 October 2014 | Termination of appointment of Andrea Leighton as a secretary on 7 September 2013 (1 page) |
21 October 2014 | Termination of appointment of Andrea Leighton as a director on 7 September 2013 (1 page) |
21 October 2014 | Termination of appointment of Andrea Leighton as a director on 7 September 2013 (1 page) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from Hunter House Industrial Estate Tofts Farm Road East Hartlepool TS25 2BE on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Hunter House Industrial Estate Tofts Farm Road East Hartlepool TS25 2BE on 13 March 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Andrea Leighton on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrea Leighton on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Derek Leighton on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Derek Leighton on 29 March 2010 (2 pages) |
29 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 December 2008 | Return made up to 15/03/08; no change of members
|
8 December 2008 | Return made up to 15/03/08; no change of members
|
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
1 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
21 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 September 2004 | Return made up to 15/03/04; full list of members (7 pages) |
27 September 2004 | Return made up to 15/03/04; full list of members (7 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: oxford road hartlepool TS25 5SS (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: oxford road hartlepool TS25 5SS (1 page) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 15/03/03; full list of members (8 pages) |
20 May 2003 | Return made up to 15/03/03; full list of members (8 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 January 2003 | Return made up to 15/03/02; full list of members (7 pages) |
15 January 2003 | Return made up to 15/03/02; full list of members (7 pages) |
28 May 2002 | Ad 24/01/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Ad 24/01/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | Ad 02/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2002 | Ad 02/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
25 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 3 stanley road garage stanley road hartlepool cleveland TS25 1QP (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 3 stanley road garage stanley road hartlepool cleveland TS25 1QP (1 page) |
25 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
25 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (15 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (15 pages) |