Newport Road
Middlesbrough
TS1 5EH
Director Name | Mrs Lorraine Stephenson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Queens Court Business Centre Newport Road Middlesbrough TS1 5EH |
Director Name | Mr Peter Baines |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Allendale Tee New Marske Redcar TS11 8HN |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Secretary Name | Sian Elizabeth Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2004) |
Role | Housewife |
Correspondence Address | 6 Daltry Close Yarm Cleveland TS15 9XQ |
Secretary Name | Mrs Ceri Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | 5 The Orchard Ingleby Barwick Stockton-On-Tees Cleveland TS17 5NA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01642 213131 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Queens Court Business Centre Newport Road Middlesbrough TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John George Stephenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,285 |
Cash | £204 |
Current Liabilities | £50,777 |
Latest Accounts | 31 March 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2021 (2 years ago) |
---|---|
Next Return Due | 27 September 2022 (overdue) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
18 November 2020 | Director's details changed for Mr John George Stephenson on 12 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Ceri Whalley as a secretary on 12 November 2020 (1 page) |
12 November 2020 | Appointment of Mrs Lorraine Stephenson as a director on 12 November 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr John George Stephenson on 25 April 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr John George Stephenson on 25 April 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Director's details changed for John George Stephenson on 13 September 2011 (3 pages) |
24 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Director's details changed for John George Stephenson on 13 September 2011 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Director's details changed for John George Stephenson on 13 September 2010 (2 pages) |
14 October 2010 | Director's details changed for John George Stephenson on 13 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / ceri stephenson / 01/09/2008 (2 pages) |
2 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / ceri stephenson / 01/09/2008 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
27 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
18 October 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
7 November 2002 | Return made up to 13/09/02; full list of members (6 pages) |
7 November 2002 | Return made up to 13/09/02; full list of members (6 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 November 2001 | Return made up to 13/09/01; full list of members
|
15 November 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
15 November 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
15 November 2001 | Return made up to 13/09/01; full list of members
|
25 October 2000 | Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page) |
25 October 2000 | Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 September 2000 | Incorporation (15 pages) |
13 September 2000 | Incorporation (15 pages) |