Longbeck Trading Estate
Marske By The Sea
Cleveland
TS11 6HR
Director Name | Mr Stuart Laing |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 1 Hill Side Villas Longbeck Trading Estate Marske By The Sea Cleveland TS11 6HR |
Website | redcarandclevelandtrainingcentre.co.uk |
---|---|
Telephone | 01642 489556 |
Telephone region | Middlesbrough |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,658 |
Cash | £46 |
Current Liabilities | £28,252 |
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 | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from 47 Malvern Avenue Redcar Cleveland TS10 4AJ on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 47 Malvern Avenue Redcar Cleveland TS10 4AJ on 27 May 2011 (1 page) |
10 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
24 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
24 August 2010 | Registered office address changed from Unit 1 Hill Side Villas Longbeck Trading Estate Marske by the Sea Cleveland TS11 6HR England on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Gail Laing on 28 July 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Stuart Laing on 28 July 2010 (3 pages) |
24 August 2010 | Registered office address changed from Unit 1 Hill Side Villas Longbeck Trading Estate Marske by the Sea Cleveland TS11 6HR England on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Stuart Laing on 28 July 2010 (3 pages) |
24 August 2010 | Director's details changed for Miss Gail Laing on 28 July 2010 (3 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|