Hamilton Sg
New Jersey 08690
United States
Director Name | Mr Anthony Stephen Field |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O International Processplants (Europe) Postal Pa The Grange Business Centre Belasis Avenue Billingham TS23 1LG |
Secretary Name | Mr Anthony Stephen Field |
---|---|
Status | Current |
Appointed | 03 April 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | C/O International Processplants (Europe) Postal Pa The Grange Business Centre Belasis Avenue Billingham TS23 1LG |
Director Name | Matthew Wolf Gottesfeld |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 12 Parker Boulevard East Hampton New Jersey United States |
Director Name | Mr Thomas Elgey Nash |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O International Processplants (Europe) Postal Pa Belasis Avenue Billingham TS23 1LG |
Secretary Name | Thomas Elgey Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O International Processplants (Europe) Postal Pa Belasis Avenue Billingham TS23 1LG |
Registered Address | Level Q Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Kirkby Acorn Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,347,963 |
Cash | £235,199 |
Current Liabilities | £404,081 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 29 January 2024 (overdue) |
1 May 2023 | Registered office address changed from C/O International Processplants (Europe) Postal Pages the Grange Business Centre, Belasis Ave Billingham TS23 1LG to Level Q Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 1 May 2023 (2 pages) |
---|---|
1 May 2023 | Appointment of a voluntary liquidator (3 pages) |
1 May 2023 | Declaration of solvency (5 pages) |
1 May 2023 | Resolutions
|
27 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (3 pages) |
2 June 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 April 2018 | Register inspection address has been changed from Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page) |
19 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr Anthony Stephen Field as a secretary on 3 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Thomas Elgey Nash as a director on 3 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Thomas Elgey Nash as a secretary on 3 April 2018 (1 page) |
28 March 2018 | Appointment of Mr Anthony Stephen Field as a director on 26 March 2018 (2 pages) |
2 October 2017 | Termination of appointment of Matthew Wolf Gottesfeld as a director on 24 July 2017 (1 page) |
2 October 2017 | Termination of appointment of Matthew Wolf Gottesfeld as a director on 24 July 2017 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
8 May 2017 | Register inspection address has been changed from Anderson Barrowcliff Waterloo House Thornaby Stockton-on-Tees Cleveland TS17 6SA England to Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX (1 page) |
8 May 2017 | Register inspection address has been changed from Anderson Barrowcliff Waterloo House Thornaby Stockton-on-Tees Cleveland TS17 6SA England to Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX (1 page) |
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 May 2014 | Register(s) moved to registered inspection location (1 page) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Stanley D. Sackowitz on 14 April 2014 (2 pages) |
8 May 2014 | Register(s) moved to registered inspection location (1 page) |
8 May 2014 | Director's details changed for Stanley D. Sackowitz on 14 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 April 2012 | Director's details changed for Stanley D. Sackowitz on 14 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Stanley D. Sackowitz on 14 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Thomas Elgey Nash on 14 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Thomas Elgey Nash on 14 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Director's details changed for Matthew W. Gottesfeld on 14 April 2012 (2 pages) |
26 April 2012 | Register inspection address has been changed (1 page) |
26 April 2012 | Register inspection address has been changed (1 page) |
26 April 2012 | Director's details changed for Matthew W. Gottesfeld on 14 April 2012 (2 pages) |
13 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 February 2009 | Director's change of particulars / matthew gottesfeld / 09/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / matthew gottesfeld / 09/02/2009 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o ayton equipment LIMITED c/o postal pages the grange business centre belasis ave billingham TS23 1LG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o ayton equipment LIMITED c/o postal pages the grange business centre belasis ave billingham TS23 1LG (1 page) |
7 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o ayton equipment LIMITED terra site, road 14 via east gate, haverton hill road billingham TS23 1QA (1 page) |
3 July 2008 | Return made up to 13/04/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o ayton equipment LIMITED terra site, road 14 via east gate, haverton hill road billingham TS23 1QA (1 page) |
3 July 2008 | Return made up to 13/04/08; full list of members (4 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
13 April 2007 | Incorporation (17 pages) |
13 April 2007 | Incorporation (17 pages) |