Redcar
Cleveland
TS10 3LJ
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Secretary Name | Mrs Carole Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Corporation Road Redcar Cleveland TS10 1PB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 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 | 13 July 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 | Christopher Paul Nixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,040 |
Cash | £325 |
Current Liabilities | £7,273 |
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 | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
22 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 December 2021 | Termination of appointment of Carole Nixon as a secretary on 13 December 2021 (1 page) |
22 August 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 1 August 2020
|
20 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
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 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 December 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
13 July 2005 | Incorporation (13 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (13 pages) |
13 July 2005 | Secretary resigned (1 page) |