Billingham
Teesside
TS22 5TB
Director Name | Dr Robinder Singh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 December 2004(3 days after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Doctor |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 12 Wynyard Park Business Village Wynyard Park Billingham Teesside TS22 5TB |
Secretary Name | Mr Christopher Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Wynyard Park Business Village Wynyard Park Billingham Teesside TS22 5TB |
Secretary Name | John McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ganton Close Billingham Cleveland TS22 5RE |
Website | gordonlabs.co.uk |
---|
Registered Address | Unit 12 Wynyard Park Business Village Wynyard Park Billingham Teesside TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Gordon 50.00% Ordinary |
---|---|
1 at £1 | Dr Robinder Singh 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
9 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
21 December 2022 | Change of details for Mr Chistopher Gordon as a person with significant control on 20 December 2021 (2 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
21 December 2021 | Change of details for a person with significant control (2 pages) |
20 December 2021 | Director's details changed for Mr Christopher Gordon on 29 October 2021 (2 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 December 2019 | Secretary's details changed for Mr Christopher Gordon on 16 December 2019 (1 page) |
16 December 2019 | Director's details changed for Mr Christopher Gordon on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Dr Robinder Singh on 16 December 2019 (2 pages) |
16 December 2019 | Secretary's details changed for Mr Christopher Gordon on 16 December 2019 (1 page) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
22 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
17 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
14 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
19 December 2014 | Register(s) moved to registered office address Unit 12 Wynyard Park Business Village Wynyard Park Billingham Teesside TS22 5TB (1 page) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register(s) moved to registered office address Unit 12 Wynyard Park Business Village Wynyard Park Billingham Teesside TS22 5TB (1 page) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
14 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England (1 page) |
14 March 2014 | Director's details changed for Dr Robinder Singh on 21 December 2012 (2 pages) |
14 March 2014 | Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England (1 page) |
14 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Dr Robinder Singh on 21 December 2012 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
10 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
10 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 March 2011 | Registered office address changed from Linpak Filmco House, Salters Lane, Sedgefield Stockton on Tees TS21 3EA on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from Linpak Filmco House, Salters Lane, Sedgefield Stockton on Tees TS21 3EA on 10 March 2011 (2 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
28 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Ad 23/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2005 | Ad 23/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2005 | New director appointed (2 pages) |
20 December 2004 | Incorporation (16 pages) |
20 December 2004 | Incorporation (16 pages) |