Stockton-On-Tees
TS18 2NB
Director Name | Mr Nicholas Mack |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Cowley Road Middlesbrough Cleveland TS5 7EU |
Secretary Name | Glenn Michael Isham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Swaledale Avenue Darlington County Durham DL3 9AR |
Director Name | Mr Krysztof Pochopien |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 April 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tandem Place York YO10 3LX |
Director Name | Mr Keith Clarke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Rectory Lane Guisborough Cleveland TS14 6QH |
Secretary Name | Mr Nicholas Mack |
---|---|
Status | Resigned |
Appointed | 05 September 2011(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 2.14 Fusion Hive North Shore Road Stockton-On-Tees TS18 2NB |
Director Name | Mr Michael James Long |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2.14 Fusion Hive North Shore Road Stockton-On-Tees TS18 2NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | giraffeservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 773159 |
Telephone region | Middlesbrough |
Registered Address | 2.14 Fusion Hive North Shore Road Stockton-On-Tees TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
82 at £1 | Nicholas Mack 82.00% Ordinary |
---|---|
18 at £1 | Neil Sotheby 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,207 |
Cash | £59,307 |
Current Liabilities | £193,867 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
3 February 2021 | Termination of appointment of Nicholas Mack as a secretary on 30 November 2020 (1 page) |
---|---|
3 February 2021 | Termination of appointment of Nicholas Mack as a director on 30 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
3 November 2017 | Notification of Michael James Long as a person with significant control on 7 July 2017 (2 pages) |
3 November 2017 | Notification of Michael James Long as a person with significant control on 7 July 2017 (2 pages) |
3 November 2017 | Registered office address changed from 4 Woodlands Road Middlesbrough Cleveland TS1 3BE to 2.14 Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 3 November 2017 (1 page) |
3 November 2017 | Notification of Neil James Sotheby as a person with significant control on 7 July 2017 (2 pages) |
3 November 2017 | Registered office address changed from 4 Woodlands Road Middlesbrough Cleveland TS1 3BE to 2.14 Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 3 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Notification of Neil James Sotheby as a person with significant control on 7 July 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 July 2017 | Appointment of Mr Neil James Sotheby as a director on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Neil James Sotheby as a director on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Michael James Long as a director on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Michael James Long as a director on 7 July 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 22 July 2010
|
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 22 July 2010
|
9 May 2013 | Termination of appointment of Krysztof Pochopien as a director (1 page) |
9 May 2013 | Termination of appointment of Krysztof Pochopien as a director (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 July 2012 | Termination of appointment of Keith Clarke as a director (1 page) |
25 July 2012 | Termination of appointment of Keith Clarke as a director (1 page) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Company name changed giraffe recruitment LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed giraffe recruitment LIMITED\certificate issued on 14/02/12
|
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 September 2011 | Appointment of Mr Nicholas Mack as a secretary (1 page) |
5 September 2011 | Appointment of Mr Nicholas Mack as a secretary (1 page) |
24 May 2011 | Termination of appointment of Glenn Isham as a secretary (1 page) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of Glenn Isham as a secretary (1 page) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 July 2010 | Appointment of Mr Krysztof Pochopien as a director (2 pages) |
22 July 2010 | Appointment of Mr Keith Clarke as a director (2 pages) |
22 July 2010 | Appointment of Mr Krysztof Pochopien as a director (2 pages) |
22 July 2010 | Appointment of Mr Keith Clarke as a director (2 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: new garth house upper garth gardens guisborough cleveland TS14 6HA (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: new garth house upper garth gardens guisborough cleveland TS14 6HA (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 4 woodlands road middlesbrough cleveland TS1 3BE (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 4 woodlands road middlesbrough cleveland TS1 3BE (1 page) |
3 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
3 June 2006 | New secretary appointed (2 pages) |
3 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New secretary appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
30 May 2006 | Company name changed macks recruitment LIMITED\certificate issued on 30/05/06 (2 pages) |
30 May 2006 | Company name changed macks recruitment LIMITED\certificate issued on 30/05/06 (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (9 pages) |
17 May 2006 | Incorporation (9 pages) |