Middlesbrough
Cleveland
TS5 4PT
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 19 August 2023) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | 222 Acklam Road Middlesbrough Cleveland TS5 4PT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Ayresome |
Built Up Area | Teesside |
1 at £1 | Gary Wicks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,857 |
Current Liabilities | £15,755 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
27 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Gary Wicks on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Gary Wicks on 1 September 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Registered office address changed from 47 Mulgrave Road Linthorpe Middlesbrough TS5 6PR on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 47 Mulgrave Road Linthorpe Middlesbrough TS5 6PR on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 47 Mulgrave Road Linthorpe Middlesbrough TS5 6PR on 7 September 2012 (1 page) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 26 July 2010 (1 page) |
6 August 2010 | Director's details changed for Gary Wicks on 26 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 26 July 2010 (1 page) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Gary Wicks on 26 July 2010 (2 pages) |
27 January 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
8 July 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
8 July 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
22 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Incorporation (14 pages) |
26 July 2007 | Incorporation (14 pages) |