Tipton
West Midlands
DY4 8BQ
Director Name | Mr Brian Gladders |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Green Thornaby Village Cleveland TS17 0AE |
Director Name | Mr Eric Gladders |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Green Thornaby Village Cleveland TS17 0AE |
Director Name | Mr Christopher Henry Van Straaten |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hartland Road Tipton West Midlands DY4 8BQ |
Secretary Name | Mr John Alexander Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Pensax Abberley Worcester Worcestershire WR6 6AH |
Secretary Name | Patricia Jane Van Straaten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 14 Hartland Road Tipton West Midlands DY4 8BQ |
Director Name | Glyn Clifford Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2009) |
Role | Engineer |
Correspondence Address | 4 Pierce Street Oldham OL1 4JH |
Director Name | Mr Robert Brian Havelock |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2016) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 West End Gardens Yarm Cleveland TS15 9QX |
Director Name | Mr Russell Dobison |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2012) |
Role | Milk Business |
Country of Residence | United Kingdom |
Correspondence Address | 27 Berner Street Linthorpe Middlesbrough TS5 6AU |
Registered Address | South Tees Motorsport Park South Bank Road Middlesbrough TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£162,667 |
Cash | £1,341 |
Current Liabilities | £295,878 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
7 November 2022 | Notification of Christopher Henry Van Straaten as a person with significant control on 6 April 2016 (2 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
14 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 December 2016 | Registered office address changed from 8 West End Gardens Yarm Cleveland TS15 9QX to South Tees Motorsport Park South Bank Road Middlesbrough TS6 6XH on 2 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from 8 West End Gardens Yarm Cleveland TS15 9QX to South Tees Motorsport Park South Bank Road Middlesbrough TS6 6XH on 2 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Robert Brian Havelock as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Robert Brian Havelock as a director on 1 December 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 January 2013 | Termination of appointment of Russell Dobison as a director (1 page) |
16 January 2013 | Termination of appointment of Russell Dobison as a director (1 page) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 January 2010 | Director's details changed for Eric Gladders on 29 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Mr Robert Brian Havelock on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Brian Gladders on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Brian Havelock on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Brian Gladders on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Russell Dobison on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Christopher Henry Van Straaten on 29 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Mr Russell Dobison on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Eric Gladders on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Christopher Henry Van Straaten on 29 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 4 pierce street oldham lancashire OL1 4JH (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 4 pierce street oldham lancashire OL1 4JH (1 page) |
13 July 2009 | Appointment terminated director glyn taylor (1 page) |
13 July 2009 | Appointment terminated director glyn taylor (1 page) |
9 March 2009 | Director appointed brian gladders (1 page) |
9 March 2009 | Director appointed brian gladders (1 page) |
9 March 2009 | Director appointed eric gladders (2 pages) |
9 March 2009 | Director appointed russell dobison (1 page) |
9 March 2009 | Director appointed eric gladders (2 pages) |
9 March 2009 | Director appointed russell dobison (1 page) |
3 March 2009 | Ad 26/02/09\gbp si 9@100=900\gbp ic 100/1000\ (2 pages) |
3 March 2009 | Ad 26/02/09\gbp si 9@100=900\gbp ic 100/1000\ (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 February 2009 | Director appointed robert brian havelock (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 February 2009 | Director appointed robert brian havelock (2 pages) |
25 February 2009 | Director appointed christopher van straaten (2 pages) |
25 February 2009 | Director appointed christopher van straaten (2 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
22 May 2008 | Appointment terminated director christopher van straaten (1 page) |
22 May 2008 | Appointment terminated director christopher van straaten (1 page) |
8 May 2008 | Return made up to 07/12/07; full list of members (3 pages) |
8 May 2008 | Return made up to 07/12/07; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from swinford house albion street brierley hill west midlands DY5 3EL (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from swinford house albion street brierley hill west midlands DY5 3EL (1 page) |
26 March 2008 | Appointment terminated secretary patricia van straaten (1 page) |
26 March 2008 | Appointment terminated secretary patricia van straaten (1 page) |
25 February 2008 | Director appointed glyn clifford taylor (2 pages) |
25 February 2008 | Director appointed glyn clifford taylor (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: ballard dale syree kingswood road, hampton lovett droitwich worcestershire WR9 0QH (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: ballard dale syree kingswood road, hampton lovett droitwich worcestershire WR9 0QH (1 page) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
7 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
7 December 2005 | Incorporation (16 pages) |
7 December 2005 | Incorporation (16 pages) |