Acklam
Middlesbrough
Cleveland
TS5 7NJ
Director Name | Mauro Battista |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 31 Benton Road Tollesby Middlesbrough TS5 7PQ |
Director Name | Nicola Maria Battista |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parracombe Close Ingleby Barwick Stockton On Tees TS17 0XY |
Secretary Name | Mr Guido Battista |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 8 Cayton Drive Acklam Middlesbrough Cleveland TS5 7NJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
52 at £1 | Mr Guido Battista 52.00% Ordinary |
---|---|
24 at £1 | Mr Mauro Battista 24.00% Ordinary |
24 at £1 | Nicola Maria Battista 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,217 |
Cash | £52,288 |
Current Liabilities | £212,535 |
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 | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
12 August 2014 | Delivered on: 20 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 18-20 princes road middlesbrough. Outstanding |
---|---|
12 August 2014 | Delivered on: 20 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 13 princes road middlesbrough. Outstanding |
22 October 2003 | Delivered on: 4 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 18 princes road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 August 2014 | Registration of charge 045752480002, created on 12 August 2014 (40 pages) |
20 August 2014 | Registration of charge 045752480003, created on 12 August 2014 (30 pages) |
20 August 2014 | Registration of charge 045752480003, created on 12 August 2014 (30 pages) |
20 August 2014 | Registration of charge 045752480002, created on 12 August 2014 (40 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Director's details changed for Mauro Battista on 28 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Nicola Maria Battista on 28 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Guido Battista on 28 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Mauro Battista on 28 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Guido Battista on 28 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Director's details changed for Nicola Maria Battista on 28 October 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 November 2010 | Annual return made up to 28 October 2010 (15 pages) |
11 November 2010 | Annual return made up to 28 October 2010 (15 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 November 2009 | Annual return made up to 28 October 2009 (6 pages) |
10 November 2009 | Annual return made up to 28 October 2009 (6 pages) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 December 2008 | Return made up to 28/10/08; full list of members (7 pages) |
1 December 2008 | Return made up to 28/10/08; full list of members (7 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2004 | Return made up to 28/10/04; full list of members
|
9 November 2004 | Return made up to 28/10/04; full list of members
|
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 November 2003 | Return made up to 28/10/03; full list of members
|
18 November 2003 | Return made up to 28/10/03; full list of members
|
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 January 2003 | Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2003 | Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
19 November 2002 | New director appointed (1 page) |
19 November 2002 | New director appointed (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 November 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |