Seamer
Middlesbrough
TS9 5LN
Secretary Name | Mrs Pauline Morren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | 5 Holme Lane Seamer Middlesbrough TS9 5LN |
Director Name | Ian Black |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Brookhurst Road Bromborough Wirrel CH63 0EN Wales |
Secretary Name | Mrs Janene Lisa Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Spruce Close Woolston Warrington Cheshire WA1 4EA |
Telephone | 07 900543673 |
---|---|
Telephone region | Mobile |
Registered Address | 5 Holme Lane Seamer Middlesbrough TS9 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Seamer |
Ward | Hutton Rudby |
Built Up Area | Seamer (Hambleton) |
1 at £1 | Pauline Morren 50.00% Ordinary |
---|---|
1 at £1 | Philip John Morren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,535 |
Cash | £6,474 |
Current Liabilities | £23,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
22 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Secretary's details changed for Pauline Morren on 30 September 2011 (1 page) |
7 March 2012 | Secretary's details changed for Pauline Morren on 30 September 2011 (1 page) |
7 March 2012 | Director's details changed for Philip John Morren on 30 September 2011 (2 pages) |
7 March 2012 | Director's details changed for Philip John Morren on 30 September 2011 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 September 2011 | Registered office address changed from 69 Elmwood Coulby Newham Middlesbrough Cleveland TS8 0SS United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 69 Elmwood Coulby Newham Middlesbrough Cleveland TS8 0SS United Kingdom on 30 September 2011 (1 page) |
17 August 2011 | Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 17 August 2011 (1 page) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN on 11 November 2010 (1 page) |
3 March 2010 | Director's details changed for Philip John Morren on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Philip John Morren on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Philip John Morren on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 69 elmwood coulby newham middlesbrough cleveland TS8 0SS (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 69 elmwood coulby newham middlesbrough cleveland TS8 0SS (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Company name changed mandarin (0128) LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed mandarin (0128) LIMITED\certificate issued on 01/05/07 (2 pages) |
14 February 2007 | Incorporation (15 pages) |
14 February 2007 | Incorporation (15 pages) |