Thornaby
Stockton-On-Tees
Cleveland
TS17 0JW
Secretary Name | Diane Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Aberbran Court Ingleby Barwick Stockton On Tees Cleveland TS17 5DW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(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 | 10 March 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,388 |
Cash | £3 |
Current Liabilities | £5,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 June 2008 | Delivered on: 1 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 27 summerfield grove, thornaby, stockton on tees by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 April 2005 | Delivered on: 10 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3C bowes road industrial estate riverside park middlesborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 April 2005 | Delivered on: 16 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Director's details changed for John Collins on 8 August 2011 (2 pages) |
22 August 2011 | Director's details changed for John Collins on 8 August 2011 (2 pages) |
22 August 2011 | Director's details changed for John Collins on 8 August 2011 (2 pages) |
22 August 2011 | Termination of appointment of Diane Collins as a secretary (1 page) |
22 August 2011 | Termination of appointment of Diane Collins as a secretary (1 page) |
19 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 10/03/07; full list of members (6 pages) |
26 June 2007 | Return made up to 10/03/07; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (13 pages) |
10 March 2005 | Incorporation (13 pages) |