Brotton
Saltburn
TS12 2SB
Director Name | Mr Michael Anthony Sherwood |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Holme Drive Brotton Saltburn-By-The-Sea TS12 2UR |
Registered Address | 23 Mill Holme Drive Mill Holme Drive Brotton Saltburn-By-The-Sea TS12 2UR |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Brotton |
Built Up Area | Brotton |
1 at £1 | Anthony Sherwood 50.00% Ordinary |
---|---|
1 at £1 | Michael Anthony Mccauley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,384 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
6 July 2017 | Notification of Michael Anthony Mcauley as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Anthony Sherwood as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
15 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mr Michael Anthony Mccauley on 22 July 2010 (2 pages) |
16 June 2010 | Incorporation (23 pages) |