Park View Industrial Estate
Hartlepool
TS25 1PE
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01429 264570 |
---|---|
Telephone region | Hartlepool |
Registered Address | Unit 28e Park View Road West Park View Industrial Estate Hartlepool TS25 1PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1 at £1 | John Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,940 |
Cash | £2,113 |
Current Liabilities | £149,149 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
1 March 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
23 June 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
10 July 2018 | Director's details changed for Mr John Henry Rowe on 3 July 2018 (2 pages) |
5 April 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 June 2017 | Registered office address changed from Unit 9a Park View Road West Park View Industrial Estate Hartlepool TS25 1PE to Unit 28E Park View Road West Park View Industrial Estate Hartlepool TS25 1PE on 27 June 2017 (1 page) |
27 June 2017 | Notification of John Rowe as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Registered office address changed from Unit 9a Park View Road West Park View Industrial Estate Hartlepool TS25 1PE to Unit 28E Park View Road West Park View Industrial Estate Hartlepool TS25 1PE on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of John Rowe as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Mr John Henry Rowe on 24 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr John Henry Rowe on 24 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (14 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (14 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 April 2012 | Registered office address changed from 1 Thistle Close Saxonby Park Bishop Cuthbert Hartlepool TS26 0DG on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from 1 Thistle Close Saxonby Park Bishop Cuthbert Hartlepool TS26 0DG on 16 April 2012 (2 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 February 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
11 February 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (10 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (10 pages) |
3 July 2008 | Director appointed john rowe (2 pages) |
3 July 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
3 July 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 July 2008 | Director appointed john rowe (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 July 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
25 June 2008 | Incorporation (13 pages) |
25 June 2008 | Incorporation (13 pages) |