Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Director Name | Peter Bruce Hutchinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Ash Green Coulby Newham Middlesbrough Cleveland TS8 0UP |
Secretary Name | Gillian Hutchinson |
---|---|
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Ashgreen Coulby Newham Cleveland TS8 0UP |
Website | hutchinsontechnicalservices.com |
---|
Registered Address | Fleming Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6TT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gillian Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Peter Bruce Hutchinson 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 December 2011 | Company name changed hutchinson property services LIMITED\certificate issued on 07/12/11
|
7 December 2011 | Company name changed hutchinson property services LIMITED\certificate issued on 07/12/11
|
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Registered office address changed from Building 18 Dockside Road Teesport Commercial Park Middlesbrough Cleveland TS6 6UZ England on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Building 18 Dockside Road Teesport Commercial Park Middlesbrough Cleveland TS6 6UZ England on 22 February 2010 (2 pages) |
31 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
31 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
3 July 2009 | Incorporation (15 pages) |
3 July 2009 | Incorporation (15 pages) |