202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | Beaumont Accountancy Services 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 |
1 at £1 | Andrew French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£337 |
Current Liabilities | £465 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 18 May 2015 (1 page) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Andrew French on 18 January 2012 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2011 | Current accounting period extended from 10 March 2011 to 31 March 2011 (1 page) |
10 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 10 March 2010 (2 pages) |
17 November 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
25 March 2010 | Previous accounting period shortened from 30 November 2010 to 10 March 2010 (3 pages) |
18 February 2010 | Appointment of Andrew French as a director (3 pages) |
18 November 2009 | Incorporation (22 pages) |