Marton
Middlesbrough
TS7 8AE
Director Name | Mrs Shahaida Parveen Shan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Cleveland Drive Marton Middlesbrough TS7 8AE |
Secretary Name | Mr Hamid Shan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Cleveland Drive Marton Middlesbrough TS7 8AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7b Cleveland Drive Marton Middlesborough TS7 8AE |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bestmark Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£192,535 |
Cash | £705 |
Current Liabilities | £384,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
25 April 2016 | Delivered on: 29 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 436 linthorpe road, middlesbrough registered at land registry under title numbers CE207871; CE88558; CE28317; TES18489; and TES20942. Outstanding |
---|---|
18 July 2008 | Delivered on: 26 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former kwik save site linthorpe middlesbrough. Outstanding |
14 July 2008 | Delivered on: 17 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
3 June 2016 | Satisfaction of charge 2 in full (4 pages) |
3 June 2016 | Satisfaction of charge 1 in full (4 pages) |
3 June 2016 | Satisfaction of charge 2 in full (4 pages) |
3 June 2016 | Satisfaction of charge 1 in full (4 pages) |
29 April 2016 | Registration of charge 060237240003, created on 25 April 2016 (18 pages) |
29 April 2016 | Registration of charge 060237240003, created on 25 April 2016 (18 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 05/01/08; full list of members (3 pages) |
15 May 2008 | Return made up to 05/01/08; full list of members (3 pages) |
15 May 2008 | Location of register of members (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 November 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
15 November 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
8 December 2006 | Incorporation (16 pages) |
8 December 2006 | Incorporation (16 pages) |