Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Secretary Name | Mr Thomas Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 12 years (resigned 29 December 2020) |
Role | Retired |
Correspondence Address | 34 Butterfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0EX |
Director Name | Crest Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Secretary Name | Crest Plus Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Registered Address | C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Peter Montgomery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,668 |
Cash | £6,647 |
Current Liabilities | £9,716 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
16 November 2017 | Registered office address changed from Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England to Biz-Hub, Belasis Hall Technology Park, Coxwold Way Belasis Hall Technology Park Billingham Durham TS23 4EA on 16 November 2017 (1 page) |
---|---|
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 October 2017 | Registered office address changed from C/O C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Registered office address changed from 2 Lichfield Avenue Eaglescliffe Stockton on Tees Cleveland TS16 0NL to C/O C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 20 November 2014 (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 May 2010 | Director's details changed for Peter Montgomery on 20 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 December 2008 | Secretary appointed thomas montgomery (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 June 2008 | Return made up to 20/02/08; full list of members (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 2 lichfield avenue eaglescliffe stockton on tees cleveland TS16 0NL (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: office village chester business park chester cheshire CH4 9QP (1 page) |
16 November 2007 | Secretary resigned (1 page) |
10 July 2007 | Memorandum and Articles of Association (12 pages) |
4 July 2007 | Company name changed crest psc 1009 LIMITED\certificate issued on 04/07/07 (3 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
20 February 2007 | Incorporation (16 pages) |