Redcar
Cleveland
TS10 2PY
Secretary Name | Mrs Denise Lorraine Gargett |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Homerell Close Redcar Cleveland TS10 2PY |
Director Name | Mrs Denise Lorraine Gargett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 40 Station Road Redcar North Yorkshire TS10 1AG |
Website | regus.co.uk |
---|---|
Telephone | 0800 7562911 |
Telephone region | Freephone |
Registered Address | 40 Station Road Redcar North Yorkshire TS10 1AG |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr David Gargett 50.00% Ordinary |
---|---|
50 at £1 | Mrs Denise Lorriane Gargett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,332 |
Cash | £10,157 |
Current Liabilities | £26,209 |
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 | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
30 June 2014 | Delivered on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 64 meadow road marske by the sea redcar cleveland. Outstanding |
---|---|
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 August 2011 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 40A,40B and 40C station road redcar t/no:CE210666. Outstanding |
12 February 2009 | Delivered on: 13 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 and 23A harraton terrace, durham road, birtley. Outstanding |
9 April 2024 | Confirmation statement made on 4 April 2024 with updates (4 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 September 2022 | Registered office address changed from 23 Harraton Terrace Birtley County Durham DH3 2QG United Kingdom to 40 Station Road Redcar North Yorkshire TS10 1AG on 23 September 2022 (1 page) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Registered office address changed from Torbitt & Co 23 Harraton Terrace Birtley County Durham DH3 2QG to 23 Harraton Terrace Birtley County Durham DH3 2QG on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Torbitt & Co 23 Harraton Terrace Birtley County Durham DH3 2QG to 23 Harraton Terrace Birtley County Durham DH3 2QG on 14 June 2016 (1 page) |
6 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
21 July 2014 | Registration of charge 065551200004, created on 30 June 2014 (12 pages) |
21 July 2014 | Registration of charge 065551200004, created on 30 June 2014 (12 pages) |
3 June 2014 | Registration of charge 065551200003 (18 pages) |
3 June 2014 | Registration of charge 065551200003 (18 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Appointment of Mrs Denise Lorraine Gargett as a director (2 pages) |
8 April 2013 | Appointment of Mrs Denise Lorraine Gargett as a director (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
27 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Incorporation (9 pages) |
4 April 2008 | Incorporation (9 pages) |