Riverside Park
Middlesbrough
Cleveland
TS2 1RY
Secretary Name | Mr Clarke Stuart Beagrie |
---|---|
Status | Current |
Appointed | 03 August 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY |
Secretary Name | Mr John Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Clarendon Road Thornaby Stockton On Tees TS17 8JN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | avluk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 793444 |
Telephone region | Middlesbrough |
Registered Address | 10 Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Stuart Wallace Beagrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,597 |
Cash | £375,603 |
Current Liabilities | £339,074 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
23 February 2021 | Delivered on: 25 February 2021 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
25 February 2021 | Registration of charge 050193740001, created on 23 February 2021 (18 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 January 2018 | Change of details for Mr Stuart Wallace Beagrie as a person with significant control on 23 June 2017 (2 pages) |
21 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 June 2017 | Director's details changed for Mr Stuart Wallace Beagrie on 31 March 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Stuart Wallace Beagrie on 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 March 2015 | Registered office address changed from The Old Offices Urlay Nook Yarm Tees Valley TS16 0LA to 10 Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from The Old Offices Urlay Nook Yarm Tees Valley TS16 0LA to 10 Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY on 30 March 2015 (1 page) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 September 2014 | Appointment of Mr Clarke Stuart Beagrie as a secretary on 3 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Clarke Stuart Beagrie as a secretary on 3 August 2014 (2 pages) |
19 September 2014 | Termination of appointment of John Howard Barnes as a secretary on 3 August 2014 (1 page) |
19 September 2014 | Appointment of Mr Clarke Stuart Beagrie as a secretary on 3 August 2014 (2 pages) |
19 September 2014 | Termination of appointment of John Howard Barnes as a secretary on 3 August 2014 (1 page) |
19 September 2014 | Termination of appointment of John Howard Barnes as a secretary on 3 August 2014 (1 page) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from varsity house falcon court preston farm stockton on tees TS18 3TS (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from varsity house falcon court preston farm stockton on tees TS18 3TS (1 page) |
28 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 January 2006 | Return made up to 19/01/06; full list of members
|
27 January 2006 | Return made up to 19/01/06; full list of members
|
21 November 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
21 November 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (15 pages) |
19 January 2004 | Incorporation (15 pages) |