Redcar
TS10 3QE
Director Name | John Leonard Pendleton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2007(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL |
Secretary Name | Mr John Leonard Pendleton |
---|---|
Status | Current |
Appointed | 03 November 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Springboard Business Centre Suite 8 Ellerbeck Way Stokesley North Yorkshire TS9 5JZ |
Secretary Name | Rodger Vaughan Lonsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Allerton Close Northallerton DL7 8NX |
Website | proportionmarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 527779 |
Telephone region | Thirsk |
Registered Address | Springboard Business Centre Suite 8 Ellerbeck Way Stokesley North Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
334 at £1 | Rodger Vaughan Lonsdale 33.40% Ordinary |
---|---|
333 at £1 | John Leonard Pendleton 33.30% Ordinary |
333 at £1 | John Michael Cornwell 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,913 |
Cash | £10,667 |
Current Liabilities | £66,552 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
3 November 2022 | Termination of appointment of Rodger Vaughan Lonsdale as a secretary on 3 November 2022 (1 page) |
3 November 2022 | Appointment of Mr John Leonard Pendleton as a secretary on 3 November 2022 (2 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
21 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 April 2021 | Registered office address changed from Unit 6 Allendale Road Thirsk Industrial Park Thirsk North Yorkshire YO7 3NX England to Springboard Business Centre Suite 8 Ellerbeck Way Stokesley North Yorkshire TS9 5JZ on 15 April 2021 (1 page) |
30 November 2020 | Confirmation statement made on 20 November 2020 with updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 March 2017 | Registered office address changed from Unit G Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD to Unit 6 Allendale Road Thirsk Industrial Park Thirsk North Yorkshire YO7 3NX on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Unit G Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD to Unit 6 Allendale Road Thirsk Industrial Park Thirsk North Yorkshire YO7 3NX on 27 March 2017 (1 page) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for John Leonard Pendleton on 26 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for John Michael Cornwell on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Leonard Pendleton on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for John Michael Cornwell on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
30 October 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
23 September 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: collingwood house, church square hartlepool cleveland TS24 7EN (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: collingwood house, church square hartlepool cleveland TS24 7EN (1 page) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Incorporation (17 pages) |