Eaglescliffe
Cleveland
TS16 9AU
Secretary Name | Mrs Diane Elizabeth Cairns |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Stockton On Tees TS16 9AU |
Director Name | Mrs Diane Elizabeth Cairns |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Stockton-On-Tees Cleveland TS16 9AU |
Director Name | Mr Andrew Robert Amor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Stockton-On-Tees Cleveland TS16 9AU |
Website | www.subseaeng.com |
---|
Registered Address | Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
10 at £1 | Miss Joanne Lesley Cairns 6.67% Ordinary |
---|---|
80 at £1 | Paul Robert Cairns 53.33% Ordinary |
40 at £1 | Mr Mark William Cairns 26.67% Ordinary |
20 at £1 | Diane Elizabeth Cairns 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699,826 |
Cash | £745,207 |
Current Liabilities | £486,167 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 26 June 2022 (overdue) |
23 January 2009 | Delivered on: 24 January 2009 Satisfied on: 21 June 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
26 August 2023 | Liquidators' statement of receipts and payments to 21 July 2023 (10 pages) |
---|---|
22 August 2022 | Liquidators' statement of receipts and payments to 21 July 2022 (10 pages) |
17 August 2021 | Declaration of solvency (6 pages) |
17 August 2021 | Registered office address changed from 7a Ashville Avenue Eaglescliffe Stockton on Tees Cleveland TS16 9AU to Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 17 August 2021 (2 pages) |
17 August 2021 | Resolutions
|
17 August 2021 | Appointment of a voluntary liquidator (3 pages) |
5 August 2021 | Cessation of A Person with Significant Control as a person with significant control on 25 June 2021 (1 page) |
4 August 2021 | Notification of Andrew Robert Amor as a person with significant control on 25 June 2021 (2 pages) |
4 August 2021 | Change of details for Mr Paul Robert Cairns as a person with significant control on 25 June 2021 (2 pages) |
23 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
20 July 2021 | Resolutions
|
16 July 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 June 2018 | Cessation of Andrew Robert Amor as a person with significant control on 1 June 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 December 2014 | Resolutions
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 March 2014 | Appointment of Diane Elizabeth Cairns as a director (2 pages) |
25 March 2014 | Appointment of Andrew Robert Amor as a director (2 pages) |
25 March 2014 | Appointment of Andrew Robert Amor as a director (2 pages) |
25 March 2014 | Appointment of Diane Elizabeth Cairns as a director (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 June 2013 | Satisfaction of charge 1 in full (1 page) |
21 June 2013 | Satisfaction of charge 1 in full (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Amended accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Amended accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 September 2010 | Registered office address changed from 85 Willows Court Teesside Industrial Estate Stockton on Tees Cleveland TS17 9PP on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 85 Willows Court Teesside Industrial Estate Stockton on Tees Cleveland TS17 9PP on 29 September 2010 (1 page) |
13 July 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
27 January 2009 | Ad 22/09/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
27 January 2009 | Ad 22/09/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 7A ashville avenue eaglescliffe stockton on tees TS16 9AU (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 7A ashville avenue eaglescliffe stockton on tees TS16 9AU (1 page) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |