Billingham
Stockton On Tees
Cleveland
TS23 1BY
Secretary Name | Mrs Ruth Kemp |
---|---|
Status | Current |
Appointed | 13 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 12 East Avenue Billingham Stockton-On-Tees TS23 1BY |
Director Name | Noel Coward |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 83 High Street Yarm Cleveland TS15 9BG |
Secretary Name | Julie Anne Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House 83 High Street Yarm Cleveland TS20 1AE |
Director Name | Mr Alan Heath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Four Gables Stokesley Road Hutton Rudby Yarm Cleveland TS15 0JJ |
Director Name | John Heath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2007) |
Role | Engineer |
Correspondence Address | Brockland Church View Sadberge Darlington County Durham DL2 1SD |
Secretary Name | Mr Alan Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 September 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Four Gables Stokesley Road Hutton Rudby Yarm Cleveland TS15 0JJ |
Website | twinservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 606067 |
Telephone region | Middlesbrough |
Registered Address | 9 Bowesfield Crescent Stockton-On-Tees Cleveland TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
18k at £1 | Peter Ian Kemp 60.00% Ordinary |
---|---|
12k at £1 | Ruth Kemp 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,668 |
Cash | £311,563 |
Current Liabilities | £154,210 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
29 June 2012 | Delivered on: 17 July 2012 Persons entitled: Barclays 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: F/H property k/a 9 bowesfiled crescent stockton on tees t/no.CE112264. Outstanding |
---|---|
10 May 2012 | Delivered on: 19 May 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 May 2005 | Delivered on: 7 May 2005 Satisfied on: 16 December 2011 Persons entitled: John Heath, Marilyn Heath, Alan Heath and Barbara Patricia Heath Classification: Debenture Secured details: £640,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all freehold and leasehold property all buidings, fixtures and plant and machinery all stocks shares bonds and securities the uncalled capital and goodwill floating charge on the undertaking and all other assets of the company. See the mortgage charge document for full details. Fully Satisfied |
24 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
25 August 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
27 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
15 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
24 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 May 2013 | Registered office address changed from 70-72 Skinner Street Stockton on Tees Cleveland TS18 1EG on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 70-72 Skinner Street Stockton on Tees Cleveland TS18 1EG on 31 May 2013 (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Appointment of Mrs Ruth Kemp as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Alan Heath as a secretary (1 page) |
13 September 2012 | Appointment of Mrs Ruth Kemp as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Alan Heath as a secretary (1 page) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Gbp sr 59388@1 (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 May 2011 | Gbp sr 59388@1 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 December 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages) |
4 December 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (7 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 July 2008 | Appointment terminated director alan heath (1 page) |
2 July 2008 | Appointment terminated director alan heath (1 page) |
23 April 2008 | Return made up to 20/04/08; full list of members (8 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
28 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 05/05/05--------- £ si 89999@1=89999 £ ic 1/90000 (4 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Ad 05/05/05--------- £ si 89999@1=89999 £ ic 1/90000 (4 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Incorporation (9 pages) |
20 April 2005 | Incorporation (9 pages) |