Linthorpe
Middlesbrough
Cleveland
TS5 6HA
Secretary Name | Chipchase Manners Nominees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Director Name | Mr Stephen Firman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheelhouse Easby Great Ayton TS9 6JQ |
Director Name | Mr Matthew Robert Lee |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beech Grove Road Linthorpe Middlesbrough Teesside TS5 6RH |
Registered Address | 384 Linthorpe Road Linthorpe Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Matthew Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,785 |
Cash | £4,109 |
Current Liabilities | £34,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
28 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
2 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Appointment of Mr Matthew Lee as a director (2 pages) |
1 February 2012 | Termination of appointment of Stephen Firman as a director (1 page) |
1 February 2012 | Termination of appointment of Stephen Firman as a director (1 page) |
1 February 2012 | Appointment of Mr Matthew Lee as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 5 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 5 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 5 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Stephen Firman on 5 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 March 2010 | Director's details changed for Mr Stephen Firman on 5 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Stephen Firman on 5 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 May 2008 | Appointment terminated director matthew lee (1 page) |
9 May 2008 | Appointment terminated director matthew lee (1 page) |
5 March 2008 | Incorporation (6 pages) |
5 March 2008 | Incorporation (6 pages) |