Tunstall Park
Hartlepool
TS26 0NA
Director Name | Mrs Debra Hogg |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
Director Name | Mrs Patricia Ann Hogg |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Kitchen Garden Tunstall Park Hartlepool TS26 0NA |
Director Name | Mr Philip Anthony Hogg |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2017) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 3 The Kitchen Garden Tunstall Park Hartlepool TS26 0NA |
Director Name | Mr Terence Maxwell Hogg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Kitchen Garden Tunstall Park Hartlepool TS26 0NA |
Secretary Name | Mr Terence Maxwell Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Kitchen Garden Tunstall Park Hartlepool TS26 0NA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.secureall.co.uk |
---|---|
Telephone | 01642 896464 |
Telephone region | Middlesbrough |
Registered Address | The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | Patricia A. Hogg 25.00% Ordinary |
---|---|
25 at £1 | Philip A. Hogg 25.00% Ordinary |
25 at £1 | Stephen M. Hogg 25.00% Ordinary |
25 at £1 | Terence M. Hogg 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
14 April 2021 | Delivered on: 28 April 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 610 linter building. 44 whitworth street. Manchester. M1 3AJ. Outstanding |
---|---|
4 October 2019 | Delivered on: 4 October 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Apartment 303. 1 lockgate mews. Manchester. M4 6GE. Outstanding |
9 September 2019 | Delivered on: 11 September 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 2.08 lightbox blue. Media city UK. Salford. Manchester, M50 2AD. Outstanding |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The hickory, plot 3 bartley, co durham, DH3 1RY. Outstanding |
25 August 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
---|---|
25 August 2023 | Notification of Durham and Manchester Holdings Limited as a person with significant control on 31 March 2022 (2 pages) |
25 August 2023 | Cessation of Debra Hogg as a person with significant control on 31 March 2022 (1 page) |
25 August 2023 | Cessation of Stephen Maxwell Hogg as a person with significant control on 31 March 2022 (1 page) |
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
13 February 2023 | Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
16 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
28 April 2021 | Registration of charge 046710920004, created on 14 April 2021 (4 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 October 2019 | Registration of charge 046710920003, created on 4 October 2019 (4 pages) |
11 September 2019 | Registration of charge 046710920002, created on 9 September 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 August 2017 | Registration of charge 046710920001, created on 1 August 2017 (3 pages) |
2 August 2017 | Registration of charge 046710920001, created on 1 August 2017 (3 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
11 May 2017 | Appointment of Mrs Debra Hogg as a director on 1 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 3 the Kitchen Garden Hartleoool Cleveland TS26 0NA to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mrs Debra Hogg as a director on 1 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 3 the Kitchen Garden Hartleoool Cleveland TS26 0NA to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 11 May 2017 (1 page) |
10 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 May 2017 | Termination of appointment of Terence Maxwell Hogg as a secretary on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Patricia Ann Hogg as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Terence Maxwell Hogg as a secretary on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Philip Anthony Hogg as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Terence Maxwell Hogg as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Patricia Ann Hogg as a director on 30 April 2017 (1 page) |
10 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 May 2017 | Termination of appointment of Terence Maxwell Hogg as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Philip Anthony Hogg as a director on 30 April 2017 (1 page) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
4 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
4 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Terence Maxwell Hogg on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Terence Maxwell Hogg on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Maxwell Hogg on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Patricia Ann Hogg on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Anthony Hogg on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Maxwell Hogg on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Anthony Hogg on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Patricia Ann Hogg on 23 February 2010 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 3 the kitchen garden tunstall park hartlepool TS26 0NA (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 3 the kitchen garden tunstall park hartlepool TS26 0NA (1 page) |
21 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
17 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
17 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
17 March 2004 | Return made up to 19/02/04; full list of members
|
17 March 2004 | Return made up to 19/02/04; full list of members
|
14 March 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New secretary appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New secretary appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |