Hartlepool
TS25 1PW
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(2 days after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Charles Frederick Peart 50.00% Ordinary |
---|---|
50 at £1 | Roger David Hunter Peart 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
17 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
5 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 February 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
27 March 2013 | Director's details changed for Mr Roger David Hunter Peart on 1 January 2013 (2 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mr Charles Frederick Peart on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Charles Frederick Peart on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Charles Frederick Peart on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Roger David Hunter Peart on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Roger David Hunter Peart on 1 January 2013 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
25 March 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
29 June 2010 | Memorandum and Articles of Association (10 pages) |
29 June 2010 | Memorandum and Articles of Association (10 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Company name changed peart investment LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Company name changed peart investment LIMITED\certificate issued on 24/06/10
|
25 March 2010 | Appointment of Roger David Hunter Peart as a director (3 pages) |
25 March 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
25 March 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
25 March 2010 | Appointment of Mr Charles Frederick Peart as a director (3 pages) |
25 March 2010 | Appointment of Roger David Hunter Peart as a director (3 pages) |
25 March 2010 | Appointment of Mr Charles Frederick Peart as a director (3 pages) |
6 March 2010 | Resolutions
|
6 March 2010 | Company name changed crossco (1190) LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Resolutions
|
6 March 2010 | Company name changed crossco (1190) LIMITED\certificate issued on 06/03/10
|
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|