Skelton
Saltburn
Cleveland
TS12 2BS
Director Name | Mrs Diane Patricia Calvert |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 De Havilland Drive Marske-By-The-Sea Redcar Cleveland TS11 6NB |
Director Name | Mr Gareth Calvert |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 3 De Havilland Drive Marske-By-The-Sea Redcar Cleveland TS11 6NB |
Director Name | Mr Scott Calvert |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 3 De Havilland Drive Marske-By-The-Sea Redcar Cleveland TS11 6NB |
Director Name | Mr Gary Leonard Calvert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devon Crescent Skelton Saltburn Cleveland TS12 2BS |
Director Name | Mr Scott Calvert |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 23 November 2020) |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 3 De Havilland Drive Marske-By-The-Sea Redcar Cleveland TS11 6NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01287 650804 |
---|---|
Telephone region | Guisborough |
Registered Address | 3 De Havilland Drive Marske-By-The-Sea Redcar Cleveland TS11 6NB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
1 at £1 | Gary Leonard Calvert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £499,164 |
Cash | £530,432 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
23 November 2020 | Appointment of Mr Scott Calvert as a director on 23 November 2020 (2 pages) |
---|---|
23 November 2020 | Termination of appointment of Scott Calvert as a director on 23 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Scott Calvert as a director on 18 November 2020 (2 pages) |
18 November 2020 | Appointment of Mr Gareth Calvert as a director on 18 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
23 October 2020 | Notification of Diane Patricia Calvert as a person with significant control on 17 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Gary Leonard Calvert as a director on 17 October 2020 (1 page) |
23 October 2020 | Appointment of Mrs Diane Patricia Calvert as a director on 17 October 2020 (2 pages) |
23 October 2020 | Cessation of Gary Leonard Calvert as a person with significant control on 17 October 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 March 2014 | Registered office address changed from 3 3 De Havilland Drive Marske-by-the-Sea Redcar Cleveland TS11 6NB England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 3 3 De Havilland Drive Marske-by-the-Sea Redcar Cleveland TS11 6NB England on 18 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 4 Devon Crescent Skelton Saltburn Cleveland TS12 2BS on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 4 Devon Crescent Skelton Saltburn Cleveland TS12 2BS on 17 March 2014 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Gary Leonard Calvert on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Gary Leonard Calvert on 30 May 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
2 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members
|
7 June 2004 | Return made up to 30/05/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
16 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 2002 | New director appointed (2 pages) |
30 May 2002 | Incorporation (31 pages) |
30 May 2002 | Incorporation (31 pages) |