Normanby
Middlesbrough
Cleveland
TS6 0NF
Secretary Name | Mr Mark Anthony Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Moor View Flatts Lane Middlesbrough Cleveland TS6 0NF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 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 |
50 at £1 | Mark Miller 50.00% Ordinary |
---|---|
50 at £1 | Sandra Herman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,390 |
Cash | £106,148 |
Current Liabilities | £19,452 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
11 January 2018 | Termination of appointment of Mark Anthony Miller as a secretary on 1 January 2018 (1 page) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 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 13 May 2015 (1 page) |
13 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 13 May 2015 (1 page) |
21 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Sandra Herman on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Sandra Herman on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Sandra Herman on 1 March 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
16 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (13 pages) |
6 April 2005 | Incorporation (13 pages) |