Middlesbrough
TS2 1RQ
Director Name | Mr Malcolm Mackay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mickleton Road Riverside Park Middlesbrough TS2 1RQ |
Director Name | Vera Ann Bradwell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 44 Durham Road East Herrington Sunderland Tyne & Wear SR3 3LZ |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Mr Brian Anthony Mackenow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | David Flannigan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2003) |
Role | Electrical Engineer |
Correspondence Address | 22 Hammond Close Marton Cleveland TS7 8HL |
Director Name | Mr Neil Stuart Guest |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 September 2023) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fearnhead Marton Middleborough TS8 9XN |
Secretary Name | David Flannigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2003) |
Role | Electrical Engineer |
Correspondence Address | 22 Hammond Close Marton Cleveland TS7 8HL |
Director Name | Mr Ian Hugill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 September 2023) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 7 Fencote Grange Nunthorpe Middlesbrough TS7 0AU |
Secretary Name | Mr Neil Stuart Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 September 2023) |
Role | Elect Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fearnhead Marton Middleborough TS8 9XN |
Registered Address | 4 Mickleton Road Middlesbrough TS2 1RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Ian Hugill 50.00% Ordinary |
---|---|
1 at £1 | Neil Stuart Guest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,032 |
Cash | £4,393 |
Current Liabilities | £49,600 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
10 June 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
---|---|
12 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 November 2018 | Director's details changed for Mr Ian Hugill on 7 November 2018 (2 pages) |
19 November 2018 | Change of details for Mr Ian Hugill as a person with significant control on 7 November 2018 (2 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 September 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
9 September 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 April 2010 | Director's details changed for Mr Ian Hugill on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Ian Hugill on 30 March 2010 (2 pages) |
2 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Neil Stuart Guest on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Neil Stuart Guest on 30 March 2010 (2 pages) |
2 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 April 2009 | Director's change of particulars / ian hugill / 01/03/2009 (2 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / ian hugill / 01/03/2009 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 April 2005 | Return made up to 08/03/05; full list of members
|
9 April 2005 | Return made up to 08/03/05; full list of members
|
1 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
8 February 2003 | New secretary appointed (3 pages) |
8 February 2003 | New secretary appointed (3 pages) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 37-38 west sunniside sunderland tyne & wear SR1 1BY (1 page) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 37-38 west sunniside sunderland tyne & wear SR1 1BY (1 page) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
5 April 2001 | Company name changed cruteco eleven LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed cruteco eleven LIMITED\certificate issued on 05/04/01 (2 pages) |
8 March 2001 | Incorporation (17 pages) |
8 March 2001 | Incorporation (17 pages) |