Hartlepool
TS24 7DN
Director Name | Mr Dale Smith |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mrs Holga Kay Pryce |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 206 High Street Marske-By-The-Sea Redcar Cleveland TS11 7LS |
Director Name | Mr Sean David Pryce |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 206 High Street Marske-By-The-Sea Redcar Cleveland TS11 7LS |
Secretary Name | Mrs Holga Kay Pryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 206 High Street Marske-By-The-Sea Redcar Cleveland TS11 7LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alan Hodgson 14.29% Ordinary |
---|---|
1 at £1 | Holga Kay Pryce 14.29% Ordinary |
1 at £1 | Joanne Cross 14.29% Ordinary |
1 at £1 | Lisa Masson 14.29% Ordinary |
1 at £1 | Ms Macdonald 14.29% Ordinary |
1 at £1 | Sean David Pryce 14.29% Ordinary |
1 at £1 | Stephen Wear 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,777 |
Cash | £2,776 |
Current Liabilities | £999 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
14 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
16 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
18 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
22 February 2021 | Director's details changed for Dale Smith on 22 February 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
4 May 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
16 September 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
16 September 2019 | Notification of Dale Smith as a person with significant control on 13 November 2018 (2 pages) |
16 September 2019 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Exchange Building 66 Church Street Hartlepool TS24 7DN on 16 September 2019 (1 page) |
16 September 2019 | Cessation of Holga Kay Pryce as a person with significant control on 29 October 2018 (1 page) |
26 November 2018 | Termination of appointment of Holga Kay Pryce as a secretary on 13 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Holga Kay Pryce as a director on 13 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Sean David Pryce as a director on 13 November 2018 (1 page) |
26 November 2018 | Appointment of Dale Smith as a director on 13 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Shaun Smith as a director on 13 November 2018 (2 pages) |
22 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy 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 C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 June 2012 | Registered office address changed from 206 High Street, Marske-by-the-Sea, Redcar Cleveland TS11 7LS on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 206 High Street, Marske-by-the-Sea, Redcar Cleveland TS11 7LS on 12 June 2012 (1 page) |
6 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Sean David Pryce on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Holga Kay Pryce on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sean David Pryce on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sean David Pryce on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Holga Kay Pryce on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Holga Kay Pryce on 3 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
3 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 5 fitzwilliam close marske by the sea redcar TS11 7HG (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 5 fitzwilliam close marske by the sea redcar TS11 7HG (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Location of register of members (1 page) |
23 September 2005 | Return made up to 03/08/05; full list of members
|
23 September 2005 | Return made up to 03/08/05; full list of members
|
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
3 August 2004 | Incorporation (15 pages) |
3 August 2004 | Incorporation (15 pages) |