The Grange Bus Ctr, Belasis Ave
Billingham
Cleveland
TS23 1LG
Director Name | Mr Thomas Elgey Nash |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O International Processplants (Europe) Postal Pa Belasis Avenue Billingham TS23 1LG |
Director Name | Mr Stanley Sachowitz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O International Processplants (Europe) Ltd Posta The Grange Bus Ctr, Belasis Ave Billingham Cleveland TS23 1LG |
Director Name | Mr Matthew Gottesfeld |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 12 Parker Blvd Eastampton New Jersey 08060 |
Website | www.wirral.gov.uk |
---|
Registered Address | C/O International Processplants (Europe) Ltd Postal Pages The Grange Bus Ctr, Belasis Ave Billingham Cleveland TS23 1LG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
1 at £1 | Newfuturevest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347,242 |
Cash | £48,352 |
Current Liabilities | £3,196,655 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
7 July 2010 | Delivered on: 13 July 2010 Satisfied on: 17 July 2013 Persons entitled: Uniqema UK Limited (The Beneficiary) Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels being the plant and machinery see image for full details. Fully Satisfied |
---|
1 October 2020 | Appointment of Mr Stanley Sachowitz as a director on 1 October 2020 (2 pages) |
---|---|
29 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
4 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
26 September 2017 | Termination of appointment of Matthew Gottesfeld as a director on 24 July 2017 (1 page) |
26 September 2017 | Termination of appointment of Matthew Gottesfeld as a director on 24 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 July 2013 | Satisfaction of charge 1 in full (8 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Satisfaction of charge 1 in full (8 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
15 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 April 2010 | Incorporation (23 pages) |
22 April 2010 | Incorporation (23 pages) |