Hartlepool
Cleveland
TS26 0LW
Secretary Name | Mr Frederick Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mereston Close Hartlepool Cleveland TS26 0LW |
Director Name | Mr Scott Edward Roberts |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mereston Close Hartlepool TS26 0LW |
Director Name | Mr Dennis White |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakland Avenue Hartlepool Cleveland TS25 5LD |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £132,490 |
Cash | £19,571 |
Current Liabilities | £86,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 5 days from now) |
12 February 2011 | Delivered on: 19 February 2011 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 |
---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
6 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
13 May 2022 | Change of details for Mr Frederick Roberts as a person with significant control on 30 April 2021 (2 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
13 May 2022 | Change of details for Rsl Two Limited as a person with significant control on 30 April 2021 (2 pages) |
13 May 2022 | Change of details for Mr Frederick Roberts as a person with significant control on 30 April 2021 (2 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
7 May 2021 | Change of details for Rsl Two Limited as a person with significant control on 30 April 2020 (2 pages) |
7 May 2021 | Change of details for Mr Frederick Roberts as a person with significant control on 30 April 2020 (2 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 May 2020 | Notification of Rsl Two Limited as a person with significant control on 30 April 2019 (2 pages) |
8 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 December 2019 | Appointment of Mr Scott Edward Roberts as a director on 1 December 2019 (2 pages) |
6 November 2019 | Termination of appointment of Dennis White as a director on 19 May 2019 (1 page) |
6 November 2019 | Cessation of Dennis White as a person with significant control on 19 May 2019 (1 page) |
5 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
2 May 2019 | Secretary's details changed for Mr Fred Roberts on 2 May 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Fred Roberts on 2 May 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
6 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 May 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
30 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
19 May 2010 | Secretary's details changed for Mr Fred Roberts on 2 October 2009 (1 page) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Fred Roberts on 2 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Fred Roberts on 2 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Fred Roberts on 2 October 2009 (1 page) |
19 May 2010 | Secretary's details changed for Mr Fred Roberts on 2 October 2009 (1 page) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Fred Roberts on 2 October 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (8 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (8 pages) |
29 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 May 2008 | Return made up to 28/04/08; no change of members (7 pages) |
16 May 2008 | Return made up to 28/04/08; no change of members (7 pages) |
2 June 2007 | Return made up to 28/04/07; no change of members
|
2 June 2007 | Return made up to 28/04/07; no change of members
|
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages) |
31 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Incorporation (13 pages) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Incorporation (13 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Secretary resigned (1 page) |