Middlesbrough
Cleveland
TS2 1UT
Director Name | Mr Michael Colledge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Granville Avenue Hartlepool Cleveland TS26 8NA |
Director Name | Mr Daniel James Lloyd |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Navigation Point Marina Hartlepool Cleveland TS24 0UQ |
Director Name | Mr Michael Colledge |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit A Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Telephone | 01642 633303 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Unit L Teesport Business Park Dockside Road Middlesbrough TS6 6UZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Registered office address changed from Unit a Riverside Park Road Middlesbrough Cleveland TS2 1UT England to Unit L Teesport Business Park Dockside Road Middlesbrough TS6 6UZ on 29 September 2023 (1 page) |
19 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (3 pages) |
27 July 2022 | Confirmation statement made on 18 July 2022 with updates (3 pages) |
30 June 2022 | Company name changed netting services LIMITED\certificate issued on 30/06/22
|
30 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
10 March 2020 | Termination of appointment of Michael Colledge as a director on 10 March 2020 (1 page) |
10 March 2020 | Cessation of Michael Colledge as a person with significant control on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Kevin Anthony Lloyd as a director on 10 March 2020 (2 pages) |
10 March 2020 | Notification of Kevin Anthony Lloyd as a person with significant control on 10 March 2020 (2 pages) |
30 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 January 2017 | Registered office address changed from 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES to Unit a Riverside Park Road Middlesbrough Cleveland TS2 1UT on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES to Unit a Riverside Park Road Middlesbrough Cleveland TS2 1UT on 5 January 2017 (1 page) |
14 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 August 2015 | Appointment of Mr Michael Colledge as a director on 1 May 2015 (2 pages) |
6 August 2015 | Termination of appointment of Daniel James Lloyd as a director on 1 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Daniel James Lloyd as a director on 1 May 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES to 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES to 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Daniel James Lloyd as a director on 1 May 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES to 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Michael Colledge as a director on 1 May 2015 (2 pages) |
6 August 2015 | Appointment of Mr Michael Colledge as a director on 1 May 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Registered office address changed from 93 Granville Avenue Hartlepool Cleveland TS26 8NA United Kingdom to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 93 Granville Avenue Hartlepool Cleveland TS26 8NA United Kingdom to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES England to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES England to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 93 Granville Avenue Hartlepool Cleveland TS26 8NA United Kingdom to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES England to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 June 2014 | Appointment of Mr Daniel James Lloyd as a director (2 pages) |
12 June 2014 | Appointment of Mr Daniel James Lloyd as a director (2 pages) |
12 June 2014 | Termination of appointment of Michael Colledge as a director (1 page) |
12 June 2014 | Termination of appointment of Michael Colledge as a director (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Michael Colledge on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Michael Colledge on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Michael Colledge on 3 August 2011 (2 pages) |
29 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Michael Colledge on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Michael Colledge on 18 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
4 April 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2010 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
18 July 2008 | Incorporation (15 pages) |
18 July 2008 | Incorporation (15 pages) |