Billingham
Cleveland
TS23 3GA
Director Name | Mr Connor Marc Featherstone |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(9 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mr Paul Featherstone |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Vehicle Repairer |
Country of Residence | England |
Correspondence Address | 16 Davison Close Wynyard Billingham Cleveland TS22 5TE |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | David Garry Featherstone 50.00% Ordinary |
---|---|
50 at £1 | Paul Featherstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £682 |
Cash | £17,738 |
Current Liabilities | £54,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
3 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Notification of Connor Marc Featherstone as a person with significant control on 1 August 2017 (2 pages) |
2 August 2023 | Change of details for Mr David Garry Featherstone as a person with significant control on 8 August 2017 (2 pages) |
25 July 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
29 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
3 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
29 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Cessation of Paul Featherstone as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Paul Featherstone as a director on 7 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Connor Marc Featherstone as a director on 7 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Paul Featherstone as a director on 7 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
8 August 2017 | Appointment of Mr Connor Marc Featherstone as a director on 7 August 2017 (2 pages) |
8 August 2017 | Cessation of Paul Featherstone as a person with significant control on 7 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
24 August 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
24 August 2010 | Director's details changed for David Garry Featherstone on 15 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Featherstone on 15 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Paul Featherstone on 15 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for David Garry Featherstone on 15 July 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
30 July 2008 | Director appointed david garry featherstone (2 pages) |
30 July 2008 | Director appointed paul featherstone (2 pages) |
30 July 2008 | Director appointed paul featherstone (2 pages) |
30 July 2008 | Director appointed david garry featherstone (2 pages) |
28 July 2008 | Secretary appointed russell teasdale (2 pages) |
28 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
28 July 2008 | Secretary appointed russell teasdale (2 pages) |
28 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
15 July 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
15 July 2008 | Incorporation (13 pages) |
15 July 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
15 July 2008 | Incorporation (13 pages) |
15 July 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |