Drovers Lane
Redmarshall
Cleveland
TS21 1EL
Director Name | Mr Lee Alan Hammond |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accreditation Director |
Country of Residence | United Kingdom |
Correspondence Address | Fast Track House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
Secretary Name | Mrs Joanne Hammond |
---|---|
Status | Current |
Appointed | 07 January 2020(13 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Fast Track House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
Director Name | Mr Maurice Kenneth Dimmock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 day after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum House Drovers Lane Redmarshall Cleveland TS21 1EL |
Secretary Name | John Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 day after company formation) |
Appointment Duration | 13 years (resigned 07 January 2020) |
Role | Company Director |
Correspondence Address | Laburnum House Drovers Lane Redmarshall Stockton On Tees Cleveland TS21 1EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Website | asic.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01740 617920 |
Telephone region | Sedgefield |
Registered Address | Fast Track House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £296,443 |
Cash | £396,110 |
Current Liabilities | £194,634 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
7 January 2020 | Termination of appointment of John Cawley as a secretary on 7 January 2020 (1 page) |
7 January 2020 | Appointment of Mrs Joanne Hammond as a secretary on 7 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Annual return made up to 3 January 2016 no member list (5 pages) |
4 January 2016 | Annual return made up to 3 January 2016 no member list (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 January 2015 | Annual return made up to 3 January 2015 no member list (5 pages) |
5 January 2015 | Annual return made up to 3 January 2015 no member list (5 pages) |
5 January 2015 | Annual return made up to 3 January 2015 no member list (5 pages) |
25 June 2014 | Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ on 25 June 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 January 2014 | Annual return made up to 3 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 3 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 3 January 2014 no member list (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Annual return made up to 3 January 2013 no member list (5 pages) |
14 February 2013 | Annual return made up to 3 January 2013 no member list (5 pages) |
14 February 2013 | Annual return made up to 3 January 2013 no member list (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Annual return made up to 3 January 2012 no member list (5 pages) |
31 January 2012 | Annual return made up to 3 January 2012 no member list (5 pages) |
31 January 2012 | Annual return made up to 3 January 2012 no member list (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 February 2011 | Annual return made up to 3 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 3 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 3 January 2011 no member list (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 February 2010 | Appointment of Lee Alan Hammond as a director (3 pages) |
15 February 2010 | Appointment of Lee Alan Hammond as a director (3 pages) |
11 January 2010 | Director's details changed for Margaret Dimmock on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Maurice Kenneth Dimmock on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Margaret Dimmock on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 no member list (3 pages) |
11 January 2010 | Annual return made up to 3 January 2010 no member list (3 pages) |
11 January 2010 | Annual return made up to 3 January 2010 no member list (3 pages) |
11 January 2010 | Director's details changed for Margaret Dimmock on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Maurice Kenneth Dimmock on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Maurice Kenneth Dimmock on 1 January 2010 (2 pages) |
8 January 2009 | Annual return made up to 03/01/09 (2 pages) |
8 January 2009 | Annual return made up to 03/01/09 (2 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 August 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
4 February 2008 | Annual return made up to 03/01/08 (2 pages) |
4 February 2008 | Annual return made up to 03/01/08 (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Incorporation (28 pages) |
3 January 2007 | Incorporation (28 pages) |