Whitton
Stockton On Tees
TS21 1LQ
Director Name | Susan Fletcher |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(8 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Townend Farm Mill Lane Whitton Stockton On Tees TS21 1LQ |
Director Name | Mr Richard John Hewson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Middleham Road Fairfield Stockton On Tees Cleveland TS19 7ED |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ramsay Street Tursdale Durham DH6 5NS |
Director Name | Mr William Russell Howe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Station Road North Murton Seaham County Durham SR7 9RY |
Website | www.rend-tech.co.uk |
---|
Registered Address | Bracken House Salters Lane Sedgefield Stockton On Tees Cleveland TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Year | 2013 |
---|---|
Net Worth | £416,223 |
Cash | £266,304 |
Current Liabilities | £684,316 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
20 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
23 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
30 August 2019 | Director's details changed for Mr Simon Nicholas Fletcher on 15 July 2019 (2 pages) |
30 August 2019 | Director's details changed for Susan Fletcher on 15 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 August 2018 | Cancellation of shares. Statement of capital on 3 April 2018
|
9 August 2018 | Purchase of own shares. (3 pages) |
9 August 2018 | Resolutions
|
18 July 2018 | Notification of Susan Fletcher as a person with significant control on 3 April 2018 (2 pages) |
18 July 2018 | Withdrawal of a person with significant control statement on 18 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
18 July 2018 | Notification of Simon Nicholas Fletcher as a person with significant control on 3 April 2018 (2 pages) |
22 June 2018 | Registered office address changed from Bracken House Salters Lane Sedgefield Stockton on Tees Cleveland TS21 3DE to Bracken House Salters Lane Sedgefield Stockton on Tees Cleveland TS21 3EE on 22 June 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 June 2017 | Appointment of Susan Fletcher as a director on 12 June 2017 (2 pages) |
26 June 2017 | Appointment of Susan Fletcher as a director on 12 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of William Russell Howe as a director on 24 April 2017 (1 page) |
9 May 2017 | Termination of appointment of William Russell Howe as a director on 24 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Director's details changed for Mr Simon Nicholas Fletcher on 1 December 2014 (3 pages) |
9 January 2015 | Director's details changed for Mr Simon Nicholas Fletcher on 1 December 2014 (3 pages) |
9 January 2015 | Director's details changed for Mr Simon Nicholas Fletcher on 1 December 2014 (3 pages) |
16 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
16 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
16 July 2014 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
16 July 2014 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Registered office address changed from 2C Trimdon Grange Ind Estate Trimdon Station Durham County Durham TS29 6AP United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
6 June 2013 | Registered office address changed from 2C Trimdon Grange Ind Estate Trimdon Station Durham County Durham TS29 6AP United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
6 June 2013 | Registered office address changed from 2C Trimdon Grange Ind Estate Trimdon Station Durham County Durham TS29 6AP United Kingdom on 6 June 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 December 2012 | Termination of appointment of Alan Richardson as a director (1 page) |
7 December 2012 | Termination of appointment of Richard Hewson as a director (1 page) |
7 December 2012 | Registered office address changed from Unit 2F Trimdon Grange Ind. Estate Trimdon Station Durham County Durham TS29 6AP on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Unit 2F Trimdon Grange Ind. Estate Trimdon Station Durham County Durham TS29 6AP on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Unit 2F Trimdon Grange Ind. Estate Trimdon Station Durham County Durham TS29 6AP on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Alan Richardson as a director (1 page) |
7 December 2012 | Termination of appointment of Richard Hewson as a director (1 page) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Change of share class name or designation (2 pages) |
16 November 2010 | Change of share class name or designation (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Statement of company's objects (1 page) |
16 November 2010 | Statement of company's objects (1 page) |
1 June 2010 | Director's details changed for Mr Simon Nicholas Fletcher on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr William Russell Howe on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr William Russell Howe on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Simon Nicholas Fletcher on 29 May 2010 (2 pages) |
12 April 2010 | Company name changed halcyon rend-tech LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed halcyon rend-tech LIMITED\certificate issued on 12/04/10
|
29 May 2009 | Incorporation (14 pages) |
29 May 2009 | Incorporation (14 pages) |