Highcliffe View
Redcar
Cleveland
TS10 2TF
Director Name | Mr Paul Robert Cairns |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Cleveland TS16 9AU |
Secretary Name | Mr Paul Robert Cairns |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Cleveland TS16 9AU |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Colin Brian Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Director Name | Mark Cairns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alnmouth Drive Redcar Cleveland TS10 2TD |
Director Name | Peter John Andrew Furmston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rowton Grange Road Chapel En Le Frith High Peak Derbyshire SK23 0LA |
Website | seateks.com |
---|---|
Telephone | 01642 762151 |
Telephone region | Middlesbrough |
Registered Address | 7a Ashville Avenue Eaglescliffe Stockton-On-Tees Cleveland TS16 9AU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 6 other UK companies use this postal address |
70 at £1 | Paul Robert Cairns 46.67% Ordinary |
---|---|
40 at £1 | Joanne Lesley Cairns 26.67% Ordinary |
40 at £1 | Mark Cairns 26.67% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
11 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 May 2011 | Registered office address changed from 85 Willows Court Teeside Industrial Estate Stockton on Tees Teeside TS17 9PP on 18 May 2011 (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 May 2011 | Registered office address changed from 85 Willows Court Teeside Industrial Estate Stockton on Tees Teeside TS17 9PP on 18 May 2011 (1 page) |
14 October 2010 | Termination of appointment of Mark Cairns as a director (1 page) |
14 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Termination of appointment of Mark Cairns as a director (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
1 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
1 September 2009 | Appointment terminated director peter furmston (1 page) |
1 September 2009 | Appointment terminated director peter furmston (1 page) |
12 January 2009 | Memorandum and Articles of Association (4 pages) |
12 January 2009 | Ad 16/12/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
12 January 2009 | Ad 16/12/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
12 January 2009 | Memorandum and Articles of Association (4 pages) |
6 January 2009 | Appointment terminated director anthony wentworth (1 page) |
6 January 2009 | Appointment terminated secretary colin walsh (1 page) |
6 January 2009 | Appointment terminated director anthony wentworth (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from innovation house yarm road stockton-on-tees TS18 3TN (1 page) |
6 January 2009 | Director and secretary appointed paul cairns (2 pages) |
6 January 2009 | Director and secretary appointed paul cairns (2 pages) |
6 January 2009 | Appointment terminated secretary colin walsh (1 page) |
6 January 2009 | Director appointed mark cairns (2 pages) |
6 January 2009 | Company name changed jackco 149 LIMITED\certificate issued on 06/01/09 (2 pages) |
6 January 2009 | Director appointed joanne cairns (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from innovation house yarm road stockton-on-tees TS18 3TN (1 page) |
6 January 2009 | Company name changed jackco 149 LIMITED\certificate issued on 06/01/09 (2 pages) |
6 January 2009 | Director appointed peter john furmston (2 pages) |
6 January 2009 | Director appointed peter john furmston (2 pages) |
6 January 2009 | Director appointed joanne cairns (2 pages) |
6 January 2009 | Director appointed mark cairns (2 pages) |
13 August 2008 | Incorporation (14 pages) |
13 August 2008 | Incorporation (14 pages) |