Hartlepool
Cleveland
TS27 3AW
Director Name | Mark Hyslop Crosbie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hart Court, Hart Village Hartlepool Cleveland TS27 3AW |
Secretary Name | Nicola Jane Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | White Hart Court, Hart Village Hartlepool Cleveland TS27 3AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | geargb.co.uk |
---|---|
Telephone | 01429 269757 |
Telephone region | Hartlepool |
Registered Address | White Hart Court, Hart Village Hartlepool Cleveland TS27 3AW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Hart |
Ward | Hart |
600 at £1 | Mark Hyslop Crosbie 60.00% Ordinary |
---|---|
200 at £1 | Ann Crosbie 20.00% Ordinary |
100 at £1 | Douglas Hyslop Crosbie 10.00% Ordinary |
100 at £1 | Miss Nicola Jane Crosbie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,870 |
Cash | £1,458 |
Current Liabilities | £158,778 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
19 October 2003 | Delivered on: 21 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 April 2017 | Termination of appointment of Nicola Jane Crosbie as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Nicola Jane Crosbie as a secretary on 13 April 2017 (1 page) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
2 August 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
2 August 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
6 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
3 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
3 September 2010 | Secretary's details changed for Nicola Jane Crosbie on 1 October 2009 (1 page) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Douglas Hyslop Crosbie on 31 July 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Nicola Jane Crosbie on 1 October 2009 (1 page) |
3 September 2010 | Director's details changed for Douglas Hyslop Crosbie on 31 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Mark Hyslop Crosbie on 1 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mark Hyslop Crosbie on 1 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mark Hyslop Crosbie on 1 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Nicola Jane Crosbie on 1 October 2009 (1 page) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
27 March 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
27 March 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
27 December 2008 | Return made up to 07/08/08; full list of members (5 pages) |
27 December 2008 | Return made up to 07/08/08; full list of members (5 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
20 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
20 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
1 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
26 October 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
26 October 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Incorporation (17 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (17 pages) |