Wolviston Grange
Billingham
Cleveland
TS23 3GA
Director Name | Mr Stephen Flush |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 7 Gainsborough Crescent Wolviston Grange Billingham Cleveland TS23 3GA |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 7 Gainsborough Crescent Wolviston Grange Billingham Cleveland TS23 3GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham North |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £105,226 |
Cash | £120,721 |
Current Liabilities | £77,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Registered office address changed from 25 Speeton Close Billingham Cleveland TS23 3YH England on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 25 Speeton Close Billingham Cleveland TS23 3YH England on 20 December 2010 (1 page) |
21 April 2010 | Appointment of Mrs Colleen Flush as a director (2 pages) |
21 April 2010 | Appointment of Mrs Colleen Flush as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Flush as a director (2 pages) |
21 April 2010 | Registered office address changed from C/O the Tab Ltd Hunters Building Bowesfield Lane Stockton on Tees TS18 3QZ United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from C/O the Tab Ltd Hunters Building Bowesfield Lane Stockton on Tees TS18 3QZ United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Appointment of Mr Stephen Flush as a director (2 pages) |
23 March 2010 | Incorporation (23 pages) |
23 March 2010 | Incorporation (23 pages) |
23 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
23 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |