Stockton-On-Tees
Cleveland
TS18 3DB
Director Name | David Nixon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Halegrove Court, Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
Director Name | Mr Michael Priestley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Plumbing & Heating |
Country of Residence | England |
Correspondence Address | 4 Holdernesse Wynyard Woods Billingham TS22 5RY |
Director Name | John Richard Lewis Money |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 months (resigned 01 November 2001) |
Role | Plumbing & Heating |
Country of Residence | England |
Correspondence Address | 2 Hillside Court Durham Road Chilton Durham County Durham DL17 0FB |
Director Name | David Nixon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 months (resigned 01 November 2001) |
Role | Plumbing & Heating |
Correspondence Address | 19 Rossetti Way Billingham Cleveland TS23 3GG |
Director Name | Michael Priestley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 months (resigned 01 November 2001) |
Role | Plumbing & Heating |
Correspondence Address | 4 Aycliffe Gates Durham Road Aycliffe Village County Durham DL5 6GT |
Director Name | Simon Priestley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2003) |
Role | Plumbing And Heating Enegineer |
Correspondence Address | 59 Landseer Drive Billingham Cleveland TS23 3GF |
Secretary Name | Jennifer Ann King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 106 Cotswold Crescent Billingham Cleveland TS23 2QB |
Director Name | John Richard Lewis Money |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillside Court Durham Road Chilton Durham County Durham DL17 0FB |
Director Name | Mr Christopher Barkess |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greens Grove Hartburn Stockton On Tees Cleveland TS18 5AW |
Director Name | Audrey Money |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2010) |
Role | Optical Stylist |
Country of Residence | England |
Correspondence Address | 2 Hillside Court Durham Road Chilton County Durham DL17 0FB |
Director Name | Linzi Nixon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2009) |
Role | Administrator |
Correspondence Address | 6 Tempest Court Wynyard Cleveland TS22 5TD |
Director Name | Wendy Anne Priestley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 June 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 2 Halegrove Court, Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
Director Name | Gcbiz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Secretary Name | Gcbiz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Website | mnptracknav.co.uk |
---|
Registered Address | Unit 2 Halegrove Court, Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
10 at £1 | David Nixon 50.00% Ordinary |
---|---|
6 at £1 | Michael Priestley 30.00% Ordinary |
4 at £1 | Wendy Anne Priestley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £735,302 |
Cash | £351,788 |
Current Liabilities | £763,180 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 24 July 2023 with updates (6 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
25 August 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
26 May 2022 | Statement of capital following an allotment of shares on 31 October 2018
|
24 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Wendy Anne Priestley as a director on 11 June 2020 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
12 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
12 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
12 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
31 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
31 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 April 2015 | Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page) |
28 April 2015 | Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Wendy Anne Priestley on 27 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Wendy Anne Priestley on 27 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page) |
22 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
25 June 2013 | Cancellation of shares. Statement of capital on 25 June 2013
|
25 June 2013 | Cancellation of shares. Statement of capital on 25 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
22 April 2013 | Termination of appointment of John Money as a director (1 page) |
22 April 2013 | Termination of appointment of John Money as a director (1 page) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Termination of appointment of Audrey Money as a director (1 page) |
14 February 2011 | Termination of appointment of Audrey Money as a director (1 page) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 July 2010 | Director's details changed for Wendy Anne Priestley on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Wendy Anne Priestley on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Nixon on 12 May 2010 (2 pages) |
26 July 2010 | Director's details changed for David Nixon on 12 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Audrey Money on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Audrey Money on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for David Nixon on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Nixon on 24 July 2010 (2 pages) |
4 March 2010 | Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 4 March 2010 (1 page) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
24 July 2009 | Director's change of particulars / david nixon / 07/11/2008 (1 page) |
24 July 2009 | Director's change of particulars / david nixon / 07/11/2008 (1 page) |
24 July 2009 | Director's change of particulars / david nixon / 07/11/2008 (1 page) |
24 July 2009 | Director's change of particulars / david nixon / 07/11/2008 (1 page) |
13 July 2009 | Appointment terminated director linzi nixon (2 pages) |
13 July 2009 | Appointment terminated director linzi nixon (2 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (6 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Ad 01/03/07--------- £ si 27@1=27 £ ic 3/30 (3 pages) |
8 August 2007 | Ad 01/03/07--------- £ si 27@1=27 £ ic 3/30 (3 pages) |
8 August 2007 | Resolutions
|
31 July 2007 | Return made up to 24/07/06; full list of members (3 pages) |
31 July 2007 | Return made up to 24/07/06; full list of members (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 17 manor way belasis technology park billingham TS23 4HN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 17 manor way belasis technology park billingham TS23 4HN (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
26 September 2005 | Director's particulars changed (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Amended accounts made up to 31 December 2002 (7 pages) |
29 October 2004 | Amended accounts made up to 31 December 2002 (7 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members
|
5 August 2004 | Return made up to 24/07/04; full list of members
|
12 August 2003 | Return made up to 24/07/03; full list of members
|
12 August 2003 | Return made up to 24/07/03; full list of members
|
25 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Ad 24/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Ad 24/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
22 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
10 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (3 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (3 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
24 July 2001 | Incorporation (12 pages) |
24 July 2001 | Incorporation (12 pages) |