Middlesbrough
TS5 6HA
Secretary Name | Mrs Christine Marie Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Stephen Edwin Gilbert 75.00% Ordinary |
---|---|
25 at £1 | Christine Gilbert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,751 |
Cash | £10,934 |
Current Liabilities | £11,962 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
28 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 384 Linthorpe Road Middlesbrough TS5 6HA on 2 March 2020 (1 page) |
6 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
13 June 2018 | Notification of Stephen Edwin Gilbert as a person with significant control on 13 June 2018 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
26 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
1 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Director's details changed for Stephen Gilbert on 25 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Christine Marie Gilbert on 25 June 2012 (1 page) |
25 June 2012 | Director's details changed for Stephen Gilbert on 25 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Christine Marie Gilbert on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Stephen Gilbert on 3 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Stephen Gilbert on 3 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Stephen Gilbert on 3 June 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
17 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: stephen gilbert, 18 heythrop drive, acklam middlesbrough cleveland TS5 8QA (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: stephen gilbert, 18 heythrop drive, acklam middlesbrough cleveland TS5 8QA (1 page) |
4 June 2007 | Incorporation (15 pages) |
4 June 2007 | Incorporation (15 pages) |