Wynyard Avenue
Wynyard
TS22 5TB
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 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 | Mrs Karen Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | www.uniteldirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 343430 |
Telephone region | Middlesbrough |
Registered Address | C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £156,906 |
Cash | £390,017 |
Current Liabilities | £332,771 |
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 | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
19 May 2020 | Delivered on: 20 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 June 2013 | Delivered on: 17 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 May 2020 | Registration of charge 069362900002, created on 19 May 2020 (41 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Notification of Christopher Michael Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Christopher Michael Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Christopher Michael Wilkinson as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 August 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2015 (2 pages) |
29 October 2014 | Termination of appointment of Karen Teasdale as a secretary on 1 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Karen Teasdale as a secretary on 1 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Karen Teasdale as a secretary on 1 October 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
17 June 2013 | Registration of charge 069362900001 (6 pages) |
17 June 2013 | Registration of charge 069362900001 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Secretary's details changed for Karen Teasdale on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Mr Christopher Michael Wilkinson on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Christopher Michael Wilkinson on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Secretary's details changed for Karen Teasdale on 22 June 2012 (1 page) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 November 2010 | Director's details changed for Chris Wilkinson on 26 November 2010 (3 pages) |
26 November 2010 | Director's details changed for Chris Wilkinson on 26 November 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Chris Wilkinson on 17 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Chris Wilkinson on 17 June 2010 (2 pages) |
6 July 2009 | Secretary appointed karen teasdale (2 pages) |
6 July 2009 | Secretary appointed karen teasdale (2 pages) |
26 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
26 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
26 June 2009 | Director appointed chris wilkinson (2 pages) |
26 June 2009 | Director appointed chris wilkinson (2 pages) |
17 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
17 June 2009 | Appointment terminated director elizabeth davies (1 page) |
17 June 2009 | Appointment terminated director elizabeth davies (1 page) |
17 June 2009 | Incorporation (13 pages) |
17 June 2009 | Incorporation (13 pages) |
17 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |