Coldpool Seamer
Middlesbrough
Cleveland
TS8 0AX
Secretary Name | Mr Peter Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Seamer Road Coldpool Seamer Middlesbrough Cleveland TS8 0AX |
Director Name | Sylvia Fitzpatrick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Nurse Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood Seamer Road, Stainton Middlesbrough TS8 0AX |
Director Name | Stephen Paul Cooke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 I Anson Road Richmond North Yorkshire DL10 4NL |
Telephone | 01325 312201 |
---|---|
Telephone region | Darlington |
Registered Address | 10 Skerne Road Aycliffe Business Park Newton Aycliffe Durham DL5 6EP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
23 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 May 2019 | Registered office address changed from Skerne Road Skerne Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EP to 10 Skerne Road Aycliffe Business Park Newton Aycliffe Durham DL5 6EP on 24 May 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 October 2014 | Registered office address changed from Blue House Point Road Portrack Industrial Estate Stockton on Tees TS18 2PQ to Skerne Road Skerne Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EP on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Blue House Point Road Portrack Industrial Estate Stockton on Tees TS18 2PQ to Skerne Road Skerne Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EP on 28 October 2014 (1 page) |
15 July 2014 | Company name changed whitehart electrical LIMITED\certificate issued on 15/07/14 (3 pages) |
15 July 2014 | Company name changed whitehart electrical LIMITED\certificate issued on 15/07/14
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
6 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
24 May 2006 | Incorporation (10 pages) |
24 May 2006 | Incorporation (10 pages) |