Middlesbrough
TS2 1RU
Director Name | Mr Philip Keith Teasdale |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eggleston Court Middlesbrough TS2 1RU |
Secretary Name | Mrs Andrea Louise Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eggleston Court Middlesbrough TS2 1RU |
Director Name | Mrs Catherine Jane Rutherford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 4 Eggleston Court Middlesbrough TS2 1RU |
Director Name | Mr Martin Bernard Fletcher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Centre 70-74 Brunswick Street Stockton-On-Tees TS18 1DW |
Website | www.enterprisemadesimple.co.uk |
---|---|
Telephone | 01642 345213 |
Telephone region | Middlesbrough |
Registered Address | 4 Eggleston Court Middlesbrough TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
32 at £1 | Martin Bernard Fletcher 32.00% Ordinary |
---|---|
32 at £1 | Philip Keith Teasdale 32.00% Ordinary |
18 at £1 | Andrea Louise Clarke 18.00% Ordinary |
18 at £1 | Catherine Jane Rutherford 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,107 |
Cash | £46,728 |
Current Liabilities | £68,297 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Registered office address changed from Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY England to 4 Eggleston Court Middlesbrough TS2 1RU on 26 October 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 January 2018 | Cessation of Martin Bernard Fletcher as a person with significant control on 16 June 2017 (1 page) |
3 January 2018 | Statement of capital following an allotment of shares on 16 June 2016
|
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (6 pages) |
3 January 2018 | Notification of Catherine Jane Rutherford as a person with significant control on 16 June 2017 (2 pages) |
3 January 2018 | Notification of Andrea Louise Clarke as a person with significant control on 16 June 2017 (2 pages) |
30 November 2017 | Registered office address changed from Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 30 November 2017 (1 page) |
13 July 2017 | Termination of appointment of Martin Bernard Fletcher as a director on 15 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Martin Bernard Fletcher as a director on 15 June 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
28 May 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Change of share class name or designation (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 September 2013 | Appointment of Mrs Catherine Jane Rutherford as a director (2 pages) |
2 September 2013 | Appointment of Mrs Catherine Jane Rutherford as a director (2 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (17 pages) |
3 January 2013 | Statement of capital following an allotment of shares on 19 December 2011
|
3 January 2013 | Statement of capital following an allotment of shares on 19 December 2011
|
3 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (17 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders
|
8 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Andrea Louise Clarke on 20 February 2010 (1 page) |
16 March 2010 | Director's details changed for Philip Keith Teasdale on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Martin Bernard Fletcher on 20 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Andrea Louise Clarke on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Philip Keith Teasdale on 20 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Andrea Louise Clarke on 20 February 2010 (1 page) |
16 March 2010 | Director's details changed for Martin Bernard Fletcher on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrea Louise Clarke on 20 February 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 1 the prospect middlesbrough TS5 7QZ (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 1 the prospect middlesbrough TS5 7QZ (1 page) |
27 October 2008 | Secretary's change of particulars andrea louise machin logged form (1 page) |
27 October 2008 | Secretary's change of particulars andrea louise machin logged form (1 page) |
24 October 2008 | Director appointed andrea louise machin (2 pages) |
24 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 October 2008 | Director appointed andrea louise machin (2 pages) |
20 February 2008 | Incorporation (15 pages) |
20 February 2008 | Incorporation (15 pages) |