Company NameTeesside Maintenance Ltd.
DirectorsClare Louise Harley and James Dennis Harley
Company StatusActive
Company Number06248479
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameClare Louise Harley
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLevington House
Castlelevington
Yarm On Tees
Cleveland
TS15 9PB
Director NameMrs Clare Louise Harley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2015(8 years after company formation)
Appointment Duration8 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevington House Castle Levington
Yarm
Cleveland
TS15 9QB
Director NameMr James Dennis Harley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLevington House Castlelevington
Yarm
Cleveland
TS15 9PB
Director NameMr James Dennis Harley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevington House
Castlelevington
Yarm On Tees
Cleveland
TS15 9PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01642 790600
Telephone regionMiddlesbrough

Location

Registered AddressLevington House
Castlelevington
Yarm
Cleveland
TS15 9PB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishCastlelevington
WardYarm
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£209
Cash£1,564
Current Liabilities£17,024

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

30 June 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
24 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
27 June 2017Notification of Clare Harley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Clare Harley as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Clare Harley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
26 April 2017Appointment of Mr James Dennis Harley as a director on 1 March 2017 (2 pages)
26 April 2017Appointment of Mr James Dennis Harley as a director on 1 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Appointment of Mrs Clare Louise Harley as a director on 16 May 2015 (2 pages)
18 February 2016Termination of appointment of James Dennis Harley as a director on 16 May 2015 (1 page)
18 February 2016Appointment of Mrs Clare Louise Harley as a director on 16 May 2015 (2 pages)
18 February 2016Termination of appointment of James Dennis Harley as a director on 16 May 2015 (1 page)
23 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 15/05/09; full list of members (3 pages)
29 June 2009Return made up to 15/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 September 2008Registered office changed on 10/09/2008 from levington house castlelevington yarm TS15 9PB (1 page)
10 September 2008Ad 15/05/07-15/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2008Ad 15/05/07-15/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2008Return made up to 15/05/08; full list of members (3 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 15/05/08; full list of members (3 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from levington house castlelevington yarm TS15 9PB (1 page)
11 September 2007Registered office changed on 11/09/07 from: levington house castle levington yarm TS15 9QB (1 page)
11 September 2007Registered office changed on 11/09/07 from: levington house castle levington yarm TS15 9QB (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
15 May 2007Incorporation (16 pages)
15 May 2007Incorporation (16 pages)