Stokesley
Middlesbrough
TS9 5JQ
Secretary Name | Mrs Nicola Jayne Howden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Broughton Bridge Farm Stokesley Middlesbrough TS9 5JQ |
Director Name | Mrs Nicola Jayne Howden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Broughton Bridge Farm Stokesley Middlesbrough TS9 5JQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,494 |
Cash | £77,485 |
Current Liabilities | £106,523 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 December 2001 | Delivered on: 4 January 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Registered office address changed from 41-45 Yarm Lane Stockton on Tees TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page) |
22 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
15 October 2021 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 November 2011 | Company name changed the restoration company (teeside) LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Company name changed the restoration company (teeside) LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
12 September 2011 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 12 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 July 2010 | Director's details changed for Clifford Howden on 1 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Clifford Howden on 1 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Nicola Jayne Howden on 1 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Nicola Jayne Howden on 1 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Clifford Howden on 1 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Nicola Jayne Howden on 1 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 November 2008 | Return made up to 01/06/08; full list of members (7 pages) |
4 November 2008 | Return made up to 01/06/08; full list of members (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 August 2007 | Return made up to 01/06/07; full list of members (7 pages) |
24 August 2007 | Return made up to 01/06/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 September 2006 | Return made up to 01/06/06; full list of members (7 pages) |
18 September 2006 | Return made up to 01/06/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 August 2005 | Return made up to 01/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 June 2003 | Return made up to 01/06/03; full list of members
|
28 June 2003 | Return made up to 01/06/03; full list of members
|
4 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
30 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
20 March 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
20 March 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
15 June 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Resolutions
|
1 June 2001 | Incorporation (13 pages) |
1 June 2001 | Incorporation (13 pages) |