Eaglescliffe
Stockton-On-Tees
TS16 0LA
Director Name | Mr Guy Hamilton Kent Burke |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Richmond Road Stockton-On-Tees Cleveland TS18 4DT |
Secretary Name | Kathleen Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Correspondence Address | 62 Greenfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0HE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | ambientair.co.uk |
---|---|
Telephone | 0845 2020233 |
Telephone region | Unknown |
Registered Address | 26-27 Urlay Nook Road Eaglescliffe Stockton-On-Tees TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
Address Matches | 2 other UK companies use this postal address |
31 at £1 | Ross Burke 31.00% Ordinary |
---|---|
26 at £1 | Guy Burke 26.00% Ordinary |
24 at £1 | Emma Fishburn 24.00% Ordinary |
19 at £1 | Louise Burke 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,788 |
Cash | £85,256 |
Current Liabilities | £176,449 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
30 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Guy Hamilton Kent Burke on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Guy Hamilton Kent Burke on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Stockton on Tees Cleveland TS16 0RW on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Stockton on Tees Cleveland TS16 0RW on 16 September 2013 (1 page) |
15 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr Ross Ainsley Londesbrough Burke on 16 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr Ross Ainsley Londesbrough Burke on 16 May 2011 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Guy Burke on 25 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Ross Ainsley Burke on 25 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Guy Burke on 25 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Ross Ainsley Burke on 25 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page) |
17 July 2008 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page) |
19 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: kensington house 9 sydenham road stockton on tees teeside TS18 4DF (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: kensington house 9 sydenham road stockton on tees teeside TS18 4DF (1 page) |
12 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
15 September 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
15 September 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
15 September 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
22 July 2005 | Return made up to 26/04/05; full list of members
|
22 July 2005 | Return made up to 26/04/05; full list of members
|
7 March 2005 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
7 March 2005 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
26 April 2004 | Incorporation (12 pages) |
26 April 2004 | Incorporation (12 pages) |