Middlesbrough
Cleveland
TS2 1RY
Director Name | Jill Scott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
Secretary Name | Mrs Jill Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(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 | 28 February 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 01642 261949 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Embeck Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,449 |
Cash | £173,338 |
Current Liabilities | £712,227 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
23 April 2002 | Delivered on: 25 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit sum of £5,000 together with any interest credited to the rent deposit account from time to time. Outstanding |
---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Director's details changed for Jill Scott on 28 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for John Charles Bell on 28 February 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Jill Scott on 28 February 2014 (1 page) |
14 March 2014 | Secretary's details changed for Jill Scott on 28 February 2014 (1 page) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for John Charles Bell on 28 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Jill Scott on 28 February 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for John Charles Bell on 6 October 2009 (2 pages) |
30 March 2010 | Director's details changed for John Charles Bell on 6 October 2009 (2 pages) |
30 March 2010 | Director's details changed for John Charles Bell on 6 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 9 trident business centre startforth road riverside park middlesbrough TS2 1PT (1 page) |
31 March 2008 | Director's change of particulars / john bell / 01/12/2007 (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 9 trident business centre startforth road riverside park middlesbrough TS2 1PT (1 page) |
31 March 2008 | Director and secretary's change of particulars / jill scott / 01/06/2007 (2 pages) |
31 March 2008 | Director's change of particulars / john bell / 01/12/2007 (1 page) |
31 March 2008 | Director and secretary's change of particulars / jill scott / 01/06/2007 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members
|
15 March 2006 | Return made up to 28/02/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Return made up to 28/02/04; full list of members
|
6 May 2004 | Return made up to 28/02/04; full list of members
|
12 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members
|
13 March 2003 | Return made up to 28/02/03; full list of members
|
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
22 March 2002 | Ad 28/02/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Ad 28/02/02--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
22 March 2002 | Ad 28/02/02--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Ad 28/02/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
28 February 2002 | Incorporation (15 pages) |
28 February 2002 | Incorporation (15 pages) |