Normanby
Middlesbrough
Cleveland
TS6 9BU
Director Name | Mr Phillip Wall |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 486 Normanby Road Normanby Middlesbrough TS6 9BZ |
Director Name | Mrs Helen Wood |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Admin |
Country of Residence | England |
Correspondence Address | 6 West Farm Close Mallinson Park Middlesbrough TS6 0NE |
Director Name | Mr Stuart Wall |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Admin |
Country of Residence | England |
Correspondence Address | 30 Farmstead Street Acklam Middlesbrough TS5 8FL |
Secretary Name | Mrs Julie Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU |
Director Name | Mr Lawrence Wall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01639 886747 |
---|---|
Telephone region | Neath |
Registered Address | 28 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Teesville |
Built Up Area | Teesside |
1 at £1 | Helen Wood 20.00% Ordinary |
---|---|
1 at £1 | Julie Wall 20.00% Ordinary |
1 at £1 | Lawrence Wall 20.00% Ordinary |
1 at £1 | Phillip Wall 20.00% Ordinary |
1 at £1 | Stuart Wall 20.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
3 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
---|---|
24 April 2023 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to 28 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU on 24 April 2023 (1 page) |
21 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
21 April 2023 | Director's details changed for Mr Phillip Wall on 21 April 2023 (2 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
4 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
10 May 2021 | Director's details changed for Mr Stuart Wall on 10 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
4 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
23 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 November 2016 | Director's details changed for Miss Helen Wood on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Miss Helen Wood on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Phillip Wall on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Phillip Wall on 2 November 2016 (2 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Stuart Wall on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Stuart Wall on 11 May 2015 (2 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 June 2012 | Director's details changed for Miss Helen Wall on 8 June 2012 (3 pages) |
15 June 2012 | Director's details changed for Miss Helen Wall on 8 June 2012 (3 pages) |
15 June 2012 | Director's details changed for Miss Helen Wall on 8 June 2012 (3 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Phillip Wall on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Julie Wall on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Stuart Wall on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Julie Wall on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Helen Wall on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Helen Wall on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Phillip Wall on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Stuart Wall on 12 May 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 September 2009 | Appointment terminated director lawrence wall (1 page) |
28 September 2009 | Appointment terminated director lawrence wall (1 page) |
6 June 2009 | Director's change of particulars / helen wall / 01/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / phillip wall / 01/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / helen wall / 01/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / phillip wall / 01/05/2009 (1 page) |
6 June 2009 | Return made up to 12/05/09; full list of members (7 pages) |
6 June 2009 | Return made up to 12/05/09; full list of members (7 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 June 2008 | Return made up to 12/05/08; no change of members (8 pages) |
12 June 2008 | Return made up to 12/05/08; no change of members (8 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 June 2007 | Return made up to 12/05/07; full list of members (9 pages) |
3 June 2007 | Return made up to 12/05/07; full list of members (9 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 May 2006 | Return made up to 12/05/06; no change of members (8 pages) |
30 May 2006 | Return made up to 12/05/06; no change of members (8 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 May 2005 | Return made up to 12/05/05; no change of members (8 pages) |
13 May 2005 | Return made up to 12/05/05; no change of members (8 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
6 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (1 page) |
12 November 2003 | Ad 27/05/03--------- £ si 4@4=16 £ ic 1/17 (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: new garth house upper garth gardens guisborough TS14 6HA (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: new garth house upper garth gardens guisborough TS14 6HA (1 page) |
12 November 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
12 November 2003 | Ad 27/05/03--------- £ si 4@4=16 £ ic 1/17 (2 pages) |
12 November 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 17 city business centre, lower road london SE16 2XB (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 17 city business centre, lower road london SE16 2XB (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |
12 May 2003 | Incorporation (16 pages) |