Stockton On Tees
Co. Durham
TS18 3SH
Director Name | Malcolm Burns |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stanhope Road Stockton On Tees TS18 4LS |
Director Name | Mr Paul Kevin Burns |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 July 2017) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2017(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 August 2022) |
Correspondence Address | Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP |
Registered Address | 3b Lockheed Court Preston Farm Stockton On Tees Co. Durham TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Paul Kevin Burns 60.00% Ordinary |
---|---|
40 at £1 | Christopher Paxton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,124 |
Current Liabilities | £64,486 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
25 August 2022 | Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 3B Lockheed Court Preston Farm Stockton on Tees Co. Durham TS18 3SH on 25 August 2022 (1 page) |
25 August 2022 | Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 25 August 2022 (1 page) |
25 August 2022 | Director's details changed for Mr Christopher Paxton on 25 August 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
29 March 2021 | Notification of Christopher Paxton as a person with significant control on 31 December 2020 (2 pages) |
23 March 2021 | Cessation of Paul Kevin Burns as a person with significant control on 31 December 2020 (1 page) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
23 March 2021 | Termination of appointment of Paul Kevin Burns as a director on 31 December 2020 (1 page) |
27 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
3 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Rawcliffe and Co Company Services Limited as a secretary on 24 July 2017 (1 page) |
25 July 2017 | Appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 24 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Rawcliffe and Co Company Services Limited as a secretary on 24 July 2017 (1 page) |
25 July 2017 | Appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 24 July 2017 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
13 July 2016 | Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 (1 page) |
12 July 2016 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 12 July 2016 (1 page) |
5 November 2015 | Termination of appointment of Malcolm Burns as a director on 27 July 2014 (1 page) |
5 November 2015 | Termination of appointment of Malcolm Burns as a director on 27 July 2014 (1 page) |
5 November 2015 | Termination of appointment of Malcolm Burns as a director on 27 July 2014 (1 page) |
5 November 2015 | Termination of appointment of Malcolm Burns as a director on 27 July 2014 (1 page) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 October 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
19 October 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Paul Kevin Burns as a director on 28 July 2014 (2 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Mr Christopher Paxton as a director on 28 July 2014 (2 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Mr Paul Kevin Burns as a director on 28 July 2014 (2 pages) |
6 August 2015 | Appointment of Mr Christopher Paxton as a director on 28 July 2014 (2 pages) |
20 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
20 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Rawcliffe and Co Company Services Limited on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Malcolm Burns on 20 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Secretary's details changed for Rawcliffe and Co Company Services Limited on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Malcolm Burns on 20 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 November 2005 | Return made up to 01/08/05; full list of members (6 pages) |
3 November 2005 | Return made up to 01/08/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 October 2003 | Return made up to 01/08/03; full list of members (5 pages) |
2 October 2003 | Return made up to 01/08/03; full list of members (5 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
4 September 2002 | Company name changed M.B. logistics LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed M.B. logistics LIMITED\certificate issued on 04/09/02 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
1 August 2002 | Incorporation (31 pages) |
1 August 2002 | Incorporation (31 pages) |