Barton Road Easter Park, Riverside
Middlesbrough
TS2 1RY
Director Name | Mrs Jill Scott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fresh Produce And Flower Centre Unit 1 Barton Road Easter Park, Riverside Middlesbrough TS2 1RY |
Secretary Name | Mrs Jill Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fresh Produce & Flower Centre Fresh Produce & Flow Barton Road Middlesbrough TS2 1RY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 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 | 03 September 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Fresh Produce And Flower Centre Unit 1 Barton Road Easter Park, Riverside Middlesbrough TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Embeck Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,468 |
Cash | £8,480 |
Current Liabilities | £191,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
10 August 2015 | Delivered on: 12 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20 monkton rise, guisborough t/no CE163537. Outstanding |
---|---|
30 November 2007 | Delivered on: 7 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at unit 1 easter park riversdie park middlesborough. Outstanding |
22 March 2024 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
18 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
23 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
20 January 2020 | Satisfaction of charge 1 in full (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 November 2019 | Satisfaction of charge 045250290002 in full (1 page) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 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) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 August 2015 | Registration of charge 045250290002, created on 10 August 2015 (40 pages) |
12 August 2015 | Registration of charge 045250290002, created on 10 August 2015 (40 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Secretary's details changed for Jill Scott on 1 April 2014 (1 page) |
1 October 2014 | Director's details changed for Jill Scott on 1 April 2014 (2 pages) |
1 October 2014 | Director's details changed for Jill Scott on 1 April 2014 (2 pages) |
1 October 2014 | Secretary's details changed for Jill Scott on 1 April 2014 (1 page) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for John Charles Bell on 1 April 2014 (2 pages) |
1 October 2014 | Director's details changed for John Charles Bell on 1 April 2014 (2 pages) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Jill Scott on 1 April 2014 (2 pages) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Secretary's details changed for Jill Scott on 1 April 2014 (1 page) |
1 October 2014 | Director's details changed for John Charles Bell on 1 April 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 03/09/08; full list of members (4 pages) |
11 February 2009 | Return made up to 03/09/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 January 2009 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from unit 9 trident business centre startforth road, riverside park middlesbrough TS2 1PT (1 page) |
26 January 2009 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from unit 9 trident business centre startforth road, riverside park middlesbrough TS2 1PT (1 page) |
7 December 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2007 | Particulars of mortgage/charge (7 pages) |
14 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
23 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
16 December 2005 | Return made up to 03/09/05; full list of members
|
16 December 2005 | Return made up to 03/09/05; full list of members
|
23 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members
|
22 September 2004 | Return made up to 03/09/04; full list of members
|
2 February 2004 | Return made up to 03/09/03; full list of members (7 pages) |
2 February 2004 | Return made up to 03/09/03; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 October 2002 | Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
3 September 2002 | Incorporation (13 pages) |
3 September 2002 | Incorporation (13 pages) |