Middlesbrough
Cleveland
TS2 1UT
Director Name | Mr John Ellis Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Secretary Name | Mr Craig Lloyd |
---|---|
Status | Current |
Appointed | 01 April 2015(5 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Av Dawson Ltd The Staiths, Port Of Middlesbrou Depot Road Middlesbrough Cleveland TS2 1LE |
Director Name | Mr John Michael Knight |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | David James Sanders |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Website | cockfieldknight.com |
---|---|
Telephone | 01642 230111 |
Telephone region | Middlesbrough |
Registered Address | The Staiths Port Of Middlesbrough Depot Road Middlesbrough TS2 1LE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 April 2014 | Termination of appointment of John Knight as a director (1 page) |
30 April 2014 | Termination of appointment of David Sanders as a director (1 page) |
30 April 2014 | Termination of appointment of John Knight as a director (1 page) |
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of David Sanders as a director (1 page) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Director's details changed for Mr John Michael Knight on 26 March 2011 (2 pages) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Director's details changed for David James Sanders on 26 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr John Michael Knight on 26 March 2011 (2 pages) |
26 April 2011 | Director's details changed for David James Sanders on 26 March 2011 (2 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed bondicar LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed bondicar LIMITED\certificate issued on 01/04/10
|
26 March 2010 | Incorporation (53 pages) |
26 March 2010 | Incorporation (53 pages) |