Middlesbrough
Cleveland
TS7 8AF
Director Name | Mr Joseph Kay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 October 2021) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Grove Marton Middlesbrough TS7 8AF |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 25 The Grove Marton Middlesbrough TS7 8AF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
60 at £1 | Joseph Kay 60.00% Ordinary |
---|---|
40 at £1 | S. Kay 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,221 |
Cash | £4,884 |
Current Liabilities | £9,453 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
27 October 2021 | Appointment of Mrs Sally Louise Carlyle Kay as a director on 27 October 2021 (2 pages) |
27 October 2021 | Notification of Sally Louise Carlyle Kay as a person with significant control on 27 October 2021 (2 pages) |
27 October 2021 | Termination of appointment of Joseph Kay as a director on 27 October 2021 (1 page) |
27 October 2021 | Cessation of Joseph Kay as a person with significant control on 27 October 2021 (1 page) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
30 January 2018 | Second filing of Confirmation Statement dated 07/02/2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates
|
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (16 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (16 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (16 pages) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Registered office address changed from , 18 Bewley Grove, Acklam, Middlesbrough, TS5 7EW to 25 the Grove Marton Middlesbrough TS7 8AF on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Joseph Kay on 18 November 2013 (2 pages) |
15 December 2014 | Director's details changed for Joseph Kay on 18 November 2013 (2 pages) |
15 December 2014 | Registered office address changed from , 18 Bewley Grove, Acklam, Middlesbrough, TS5 7EW to 25 the Grove Marton Middlesbrough TS7 8AF on 15 December 2014 (1 page) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Joseph Kay on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Joseph Kay on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 April 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
7 February 2007 | Incorporation (18 pages) |
7 February 2007 | Incorporation (18 pages) |