Saltburn
Cleveland
TS12 1DZ
Secretary Name | Mr Peter Neal |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b Marine Parade Saltburn Cleveland TS12 1DZ |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Shnaaz Mahmood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47b Marine Parade Saltburn Cleveland TS12 1DZ |
Director Name | Mr Hakan Bilal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60c Stoke Newington High Street London N16 7PB |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C/O Fortis Accountancy Servies Limited 13t Queensway House, Queensway Middlesbrough TS3 8TF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Swing A Cat LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
11 August 2020 | Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Fortis Accountancy 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 11 August 2020 (1 page) |
---|---|
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Hakan Bilal as a director on 3 April 2016 (1 page) |
15 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Hakan Bilal as a director on 3 April 2016 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 June 2011 | Appointment of Mr Hakan Bilal as a director (2 pages) |
23 June 2011 | Appointment of Mr Hakan Bilal as a director (2 pages) |
22 June 2011 | Termination of appointment of Shnaaz Mahmood as a director (1 page) |
22 June 2011 | Termination of appointment of Shnaaz Mahmood as a director (1 page) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Director appointed shnaaz mahmood (2 pages) |
17 April 2009 | Director appointed shnaaz mahmood (2 pages) |
15 April 2009 | Director appointed peter neal (2 pages) |
15 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
15 April 2009 | Director appointed peter neal (2 pages) |
15 April 2009 | Secretary appointed peter neal (2 pages) |
15 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
15 April 2009 | Secretary appointed peter neal (2 pages) |
6 April 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
6 April 2009 | Appointment terminated director elizabeth davies (1 page) |
6 April 2009 | Appointment terminated director elizabeth davies (1 page) |
6 April 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
4 April 2009 | Incorporation (13 pages) |
4 April 2009 | Incorporation (13 pages) |