Stockton On Tees
Cleveland
TS18 4DS
Director Name | Mohammed Ayub |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lawrence Street Stockton On Tees Cleveland TS18 3EJ |
Director Name | Azhar Ahmed Rafiq |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 64 St Bernard Road Stockton On Tees Cleveland TS18 1HL |
Director Name | Imran Ahmed Rafiq |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 62 St Bernard Road Stockton On Tees Cleveland TS18 1HL |
Registered Address | Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,707 |
Cash | £2,259 |
Current Liabilities | £79,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
1 November 2011 | Delivered on: 4 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal 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: 4B limeoak way st annes industrial estate stockton on tees t/no CE28598 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
21 October 2011 | Delivered on: 22 October 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2024 | Confirmation statement made on 23 December 2023 with updates (4 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
23 January 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
2 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
3 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
24 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Registered office address changed from Unit 4B St Ann's Industrial Estate Limeoak Way Stockton on Tees Cleveland TS18 2LS England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Unit 4B St Ann's Industrial Estate Limeoak Way Stockton on Tees Cleveland TS18 2LS England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Unit 4B St Ann's Industrial Estate Limeoak Way Stockton on Tees Cleveland TS18 2LS England on 3 December 2013 (1 page) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Registered office address changed from Unit 2 Romax Industrial Units Ross Road Portrack Stockton on Tees Cleveland TS18 2NH on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Unit 2 Romax Industrial Units Ross Road Portrack Stockton on Tees Cleveland TS18 2NH on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from Unit 2 Romax Industrial Units Ross Road Portrack Stockton on Tees Cleveland TS18 2NH on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Director's details changed for Mohammed Ayub on 23 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mohammed Ayub on 23 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
25 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
17 January 2005 | Return made up to 23/12/04; full list of members
|
17 January 2005 | Return made up to 23/12/04; full list of members
|
14 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | New director appointed (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 4 lawrence street stockton on tees cleveland TS18 3EJ (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 4 lawrence street stockton on tees cleveland TS18 3EJ (1 page) |
11 March 2004 | Director resigned (1 page) |
23 December 2003 | Incorporation (14 pages) |
23 December 2003 | Incorporation (14 pages) |