Queens Meadow Business Park
Hartlepool
Cleveland
TS25 5TG
Director Name | Daniel Lee Stock |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Claddagh Warren Farm Wynyard Road Wynyard Cleveland TS22 5ND |
Secretary Name | Daniel Lee Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Claddagh Warren Farm Wynyard Road Wynyard Cleveland TS22 5ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.thetradevillage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6226590 |
Telephone region | Freephone |
Registered Address | Spitfire House Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
5 at £1 | I.r. Richardson 5.00% Ordinary B |
---|---|
5 at £1 | Paul Anthony Callaghan 5.00% Ordinary B |
45 at £1 | I.r. Richardson 45.00% Ordinary A |
45 at £1 | Paul Anthony Callaghan 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £47,885 |
Cash | £187,039 |
Current Liabilities | £316,380 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
1 April 2022 | Delivered on: 5 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank & Yorkshire Bank) Classification: A registered charge Particulars: Tees view, sabatier close, thornaby TS17 6EW. Outstanding |
---|---|
1 April 2022 | Delivered on: 5 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank & Yorkshire Bank) Classification: A registered charge Particulars: Tees view, sabatier close, thornaby TS17 6EW. Outstanding |
27 January 2022 | Delivered on: 1 February 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
21 July 2017 | Delivered on: 25 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 21 manor way belasis hall technology park billingham. Outstanding |
8 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
8 February 2021 | Change of details for Mr Paul Anthony Callaghan as a person with significant control on 1 July 2020 (2 pages) |
8 February 2021 | Notification of Karen Elizabeth Callaghan as a person with significant control on 1 July 2020 (2 pages) |
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
4 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
25 July 2017 | Registration of charge 064792860001, created on 21 July 2017 (9 pages) |
25 July 2017 | Registration of charge 064792860001, created on 21 July 2017 (9 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Paul Anthony Callaghan on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Paul Anthony Callaghan on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Paul Anthony Callaghan on 1 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 August 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
19 August 2009 | Memorandum and Articles of Association (6 pages) |
19 August 2009 | Memorandum and Articles of Association (6 pages) |
19 August 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
3 June 2009 | Director's change of particulars / paul callaghan / 18/02/2009 (2 pages) |
3 June 2009 | Director's change of particulars / paul callaghan / 18/02/2009 (2 pages) |
3 June 2009 | Return made up to 18/02/09; full list of members (5 pages) |
3 June 2009 | Return made up to 18/02/09; full list of members (5 pages) |
11 May 2009 | Ad 17/04/09\gbp si 1@1=1\gbp ic 99/100\ (3 pages) |
11 May 2009 | Ad 17/04/09\gbp si 1@1=1\gbp ic 99/100\ (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 23 yarm road stockton upon tees TS18 3NJ (2 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 23 yarm road stockton upon tees TS18 3NJ (2 pages) |
26 March 2009 | Memorandum and Articles of Association (6 pages) |
26 March 2009 | Memorandum and Articles of Association (6 pages) |
21 March 2009 | Company name changed fusion doors LTD\certificate issued on 24/03/09 (2 pages) |
21 March 2009 | Company name changed fusion doors LTD\certificate issued on 24/03/09 (2 pages) |
6 May 2008 | Appointment terminated director and secretary daniel stock (1 page) |
6 May 2008 | Appointment terminated director and secretary daniel stock (1 page) |
7 March 2008 | Ad 25/01/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
7 March 2008 | Ad 25/01/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (9 pages) |
21 January 2008 | Incorporation (9 pages) |