Marton
Middlesbrough
Cleveland
TS7 8PS
Secretary Name | Mrs Karen Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-23 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | David James Mccall Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,221 |
Current Liabilities | £21,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
4 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 October 2019 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 14 October 2019 (1 page) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
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) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Termination of appointment of Karen Teasdale as a secretary (1 page) |
25 August 2010 | Director's details changed for David James Mccall-Smith on 20 August 2010 (2 pages) |
25 August 2010 | Director's details changed for David James Mccall-Smith on 20 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Termination of appointment of Karen Teasdale as a secretary (1 page) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Return made up to 20/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 20/08/09; full list of members (3 pages) |
29 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
29 August 2008 | Secretary appointed karen teasdale (2 pages) |
29 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
29 August 2008 | Secretary appointed karen teasdale (2 pages) |
29 August 2008 | Director appointed david james mccall-smith (2 pages) |
29 August 2008 | Director appointed david james mccall-smith (2 pages) |
20 August 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
20 August 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
20 August 2008 | Incorporation (13 pages) |
20 August 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 August 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 August 2008 | Incorporation (13 pages) |