Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(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 |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | IP |
---|
Registered Address | 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 20 other UK companies use this postal address |
2 at £1 | Douglas Beveridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,694 |
Current Liabilities | £15,640 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (3 days from now) |
2 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
5 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
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) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
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) |
19 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Director's details changed for Douglas Stewart Beveridge on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Douglas Stewart Beveridge on 30 May 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
24 May 2011 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Director's details changed for Douglas Stewart Beveridge on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Douglas Stewart Beveridge on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Douglas Stewart Beveridge on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Director appointed douglas stewart beveridge (2 pages) |
30 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
30 April 2009 | Secretary appointed russell vine teasdale (2 pages) |
30 April 2009 | Director appointed douglas stewart beveridge (2 pages) |
30 April 2009 | Secretary appointed russell vine teasdale (2 pages) |
30 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
21 April 2009 | Appointment terminated director elizabeth davies (1 page) |
21 April 2009 | Appointment terminated director elizabeth davies (1 page) |
21 April 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
21 April 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 April 2009 | Incorporation (13 pages) |
20 April 2009 | Incorporation (13 pages) |