Hurworth
Darlington
County Durham
DL2 2AS
Secretary Name | Mrs Sandra Elaine Brunton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(5 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accounts Manager |
Correspondence Address | 98 Redcar Lane Redcar Cleveland TS10 2JL |
Secretary Name | Karen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 496 West Dyke Road Redcar TS10 4QL |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | www.cctvm.co.uk |
---|---|
Telephone | 0800 2945553 |
Telephone region | Freephone |
Registered Address | Ginninton House, Sotherby Road Middlesbrough Cleveland TS3 8BT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
1 at £1 | Jeremy David Norminton 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
24 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
9 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
19 April 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 August 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
5 August 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 July 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
1 July 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Jeremy David Norminton on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jeremy David Norminton on 12 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
24 February 2009 | Appointment terminated secretary karen thomas (1 page) |
24 February 2009 | Secretary appointed mrs sandra elaine brunton (1 page) |
24 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated secretary karen thomas (1 page) |
24 February 2009 | Secretary appointed mrs sandra elaine brunton (1 page) |
24 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
9 January 2009 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
17 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
17 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: queensway house queensway middlesbrough cleveland TS3 8TF (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: queensway house queensway middlesbrough cleveland TS3 8TF (1 page) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 May 2005 | Return made up to 13/02/05; full list of members
|
4 May 2005 | Return made up to 13/02/05; full list of members
|
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (12 pages) |
13 February 2004 | Incorporation (12 pages) |