202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Mrs Sharon Candlin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mrs Sharon Candlin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Scheduler |
Correspondence Address | 26 Springhead Avenue Springhead Oldham Lancashire OL4 5SP |
Secretary Name | Mrs Sharon Candlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Scheduler |
Correspondence Address | Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
Director Name | Mr Henry David Semanda |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2010) |
Role | Telecom Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Newstead Drive Sunninghill Park Bolton Lancashire BL3 3RE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 1st Floor Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27,663 |
Cash | £9,797 |
Current Liabilities | £63,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to C/O Beaumont Accountancy Services 1st Floor Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 31 December 2015 (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to C/O Beaumont Accountancy Services 1st Floor Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 31 December 2015 (1 page) |
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Termination of appointment of Sharon Candlin as a secretary (1 page) |
9 July 2012 | Appointment of Sharon Candlin as a director (2 pages) |
9 July 2012 | Appointment of Sharon Candlin as a director (2 pages) |
9 July 2012 | Termination of appointment of Sharon Candlin as a secretary (1 page) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mr Steven Mcconnell on 19 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Sharon Candlin on 19 March 2012 (1 page) |
19 March 2012 | Secretary's details changed for Sharon Candlin on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mr Steven Mcconnell on 19 March 2012 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Steven Mcconnell on 1 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Steven Mcconnell on 1 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Steven Mcconnell on 1 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Termination of appointment of Henry Semanda as a director (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Henry Semanda as a director (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Henry David Semanda on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Steven Mcconnell on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Henry David Semanda on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Mcconnell on 13 October 2009 (2 pages) |
29 September 2009 | Ad 01/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 September 2009 | Ad 01/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
6 July 2009 | Director appointed henry david semanda (1 page) |
6 July 2009 | Director appointed henry david semanda (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
15 April 2008 | Director appointed steven frank mcconnell logged form (1 page) |
15 April 2008 | Director appointed steven frank mcconnell logged form (1 page) |
10 March 2008 | Appointment terminated director sharon canalin (1 page) |
10 March 2008 | Appointment terminated director sharon canalin (1 page) |
5 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
5 November 2007 | New director appointed (2 pages) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: the old police station church street swadlincote derbyshire DE11 8LN (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: the old police station church street swadlincote derbyshire DE11 8LN (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Incorporation (13 pages) |
3 October 2007 | Incorporation (13 pages) |