Guisborough
TS14 8DF
Secretary Name | Lisa Jaine Newlove |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 86 Glaisdale Road Guisborough TS14 8DF |
Secretary Name | Linda Newlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 48 Beech Grove Road Middlesbrough Cleveland TS5 6RE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Mark Newlove 51.00% Ordinary |
---|---|
49 at £1 | Lisa Jane Newlove 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,824 |
Cash | £81 |
Current Liabilities | £27,705 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
23 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
3 February 2020 | Secretary's details changed for Lisa Jaine Newlove on 1 February 2020 (1 page) |
3 February 2020 | Director's details changed for Mark Newlove on 1 February 2020 (2 pages) |
4 September 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 6 July 2016 (1 page) |
14 April 2016 | Annual return made up to 13 April 2016 Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 Statement of capital on 2016-04-14
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 June 2010 | Director's details changed for Mark Newlove on 13 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mark Newlove on 13 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
19 May 2009 | Director's change of particulars / mark lovegrove / 30/04/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / lisa cushley / 30/04/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / lisa cushley / 30/04/2008 (1 page) |
19 May 2009 | Director's change of particulars / mark lovegrove / 30/04/2008 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
11 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Ad 13/04/07--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Ad 13/04/07--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: new inst tech (uk) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: new inst tech (uk) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
23 April 2007 | Ad 13/04/07--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
23 April 2007 | Ad 13/04/07--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Incorporation (18 pages) |
13 April 2007 | Incorporation (18 pages) |