Middlesbrough
Cleveland
TS6 0NG
Secretary Name | Mrs Gaye Giles |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 22 East Farm Close Middlesbrough Cleveland TS6 0NG |
Director Name | Christopher James Doyle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 14 Parkway Drive Normanby Middlesbrough TS6 0NU |
Secretary Name | Zoe Ann Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 14 Parkway Drive Normanby Middlesbrough TS6 0NU |
Secretary Name | Christopher James Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 14 Parkway Drive Normanby Middlesbrough TS6 0NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tutis3.com |
---|---|
Email address | [email protected] |
Telephone | 01642 456002 |
Telephone region | Middlesbrough |
Registered Address | Beaumont House 74/76 Church Road Stockton-On-Tees TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £424 |
Current Liabilities | £43,659 |
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 Entity |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
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) |
21 June 2015 | Registered office address changed from C/O Suite 19 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page) |
21 June 2015 | Registered office address changed from C/O Suite 19 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page) |
19 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 March 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
2 February 2010 | Secretary's details changed for Gaye Giles on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Richard Giles on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Gaye Giles on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Gaye Giles on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Richard Giles on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Director's details changed for Richard Giles on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Return made up to 18/09/08; full list of members (8 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 67 westminster close eston middlesbrough TS6 9NR (1 page) |
7 February 2009 | Return made up to 18/09/08; full list of members (8 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 67 westminster close eston middlesbrough TS6 9NR (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
6 February 2008 | Return made up to 18/09/07; full list of members (6 pages) |
6 February 2008 | Return made up to 18/09/07; full list of members (6 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Ad 30/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Ad 30/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 2007 | New secretary appointed (1 page) |
30 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
27 October 2005 | Return made up to 18/09/05; full list of members
|
27 October 2005 | Return made up to 18/09/05; full list of members
|
20 October 2005 | Company name changed icell LIMITED\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | Company name changed icell LIMITED\certificate issued on 20/10/05 (2 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
24 January 2005 | Return made up to 18/09/04; full list of members (6 pages) |
24 January 2005 | Return made up to 18/09/04; full list of members (6 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
4 November 2003 | Return made up to 18/09/03; full list of members
|
4 November 2003 | Return made up to 18/09/03; full list of members
|
24 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
24 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 18/09/01; full list of members
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 18/09/01; full list of members
|
18 September 2000 | Incorporation (17 pages) |
18 September 2000 | Incorporation (17 pages) |