Hartlepool
TS24 7DA
Secretary Name | Mrs Baiba Collinson |
---|---|
Nationality | Latvian |
Status | Current |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ |
Director Name | Mr Stephen John Collinson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scarborough Street Hartlepool TS24 7DA |
Director Name | Mr Nicholas Mark Elliott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bede Grove Hartlepool TS25 5PD |
Registered Address | 1 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,249 |
Cash | £78,939 |
Current Liabilities | £164,369 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
23 March 2017 | Delivered on: 30 March 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
9 January 2024 | Amended total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
29 May 2020 | Satisfaction of charge 062593060001 in full (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from 37 Church Street Hartlepool TS24 7DG England to 1 Scarborough Street Hartlepool TS24 7DA on 22 May 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
9 May 2018 | Notification of Stephen John Collinson as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Notification of Baiba Collinson as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 January 2018 | Appointment of Mr Stephen John Collinson as a director on 20 December 2017 (2 pages) |
4 January 2018 | Registered office address changed from 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ England to 37 Church Street Hartlepool TS24 7DG on 4 January 2018 (1 page) |
2 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
30 March 2017 | Registration of charge 062593060001, created on 23 March 2017 (22 pages) |
30 March 2017 | Registration of charge 062593060001, created on 23 March 2017 (22 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Director's details changed for Baiba Streleca on 5 June 2015 (2 pages) |
7 June 2016 | Secretary's details changed for Mrs Baiba Collinson on 5 June 2015 (1 page) |
7 June 2016 | Director's details changed for Baiba Streleca on 5 June 2015 (2 pages) |
7 June 2016 | Secretary's details changed for Mrs Baiba Collinson on 5 June 2015 (1 page) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Secretary's details changed for Baiba Streleca on 5 June 2015 (1 page) |
6 June 2016 | Secretary's details changed for Baiba Streleca on 5 June 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Registered office address changed from 56 Glentower Grove Hartlepool Cleveland TS25 1DR to 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 56 Glentower Grove Hartlepool Cleveland TS25 1DR to 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ on 21 July 2015 (1 page) |
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Secretary's details changed for Baiba Streleca on 1 August 2012 (1 page) |
24 July 2013 | Director's details changed for Baiba Streleca on 1 August 2012 (2 pages) |
24 July 2013 | Secretary's details changed for Baiba Streleca on 1 August 2012 (1 page) |
24 July 2013 | Director's details changed for Baiba Streleca on 1 August 2012 (2 pages) |
24 July 2013 | Secretary's details changed for Baiba Streleca on 1 August 2012 (1 page) |
24 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Director's details changed for Baiba Streleca on 1 August 2012 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 September 2012 | Registered office address changed from 3 Farndale Road Seaton Carew Hartlepool TS25 1BH on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 3 Farndale Road Seaton Carew Hartlepool TS25 1BH on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 3 Farndale Road Seaton Carew Hartlepool TS25 1BH on 7 September 2012 (1 page) |
13 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
13 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed niramax european recruitment LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed niramax european recruitment LIMITED\certificate issued on 12/10/10
|
7 October 2010 | Termination of appointment of Nicholas Elliott as a director (1 page) |
7 October 2010 | Registered office address changed from Niramax House Site 6-8, Tofts Road West Tofts Farm Industrial Estate Hartlepool TS25 2BQ on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of Nicholas Elliott as a director (1 page) |
7 October 2010 | Registered office address changed from Niramax House Site 6-8, Tofts Road West Tofts Farm Industrial Estate Hartlepool TS25 2BQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Niramax House Site 6-8, Tofts Road West Tofts Farm Industrial Estate Hartlepool TS25 2BQ on 7 October 2010 (1 page) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Baiba Streleca on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Baiba Streleca on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Baiba Streleca on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 August 2008 | Director and secretary's change of particulars / baiba streleca / 26/05/2007 (1 page) |
27 August 2008 | Director and secretary's change of particulars / baiba streleca / 26/05/2007 (1 page) |
27 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
25 May 2007 | Incorporation (14 pages) |
25 May 2007 | Incorporation (14 pages) |