Middlesbrough
Cleveland
TS1 2JH
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr John Michael Poole Jp Dl |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 64-66 Borough Road Middlesbrough Cleveland TS1 2JH |
Website | michaelpoole.co.uk |
---|---|
Telephone | 01642 254222 |
Telephone region | Middlesbrough |
Registered Address | 64-66 Borough Road Middlesbrough Cleveland TS1 2JH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | John Michael Poole 80.00% Ordinary |
---|---|
20 at £1 | Richard Mark Poole 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,815 |
Cash | £31,462 |
Current Liabilities | £324,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
12 November 2020 | Delivered on: 3 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 November 2017 | Change of details for Mr John Michael Poole as a person with significant control on 4 November 2017 (2 pages) |
---|---|
16 November 2017 | Director's details changed for Mr John Michael Poole on 4 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Richard Mark Poole on 5 November 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Richard Mark Poole on 25 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr John Michael Poole on 25 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Bancroft Whinney Hill Stockton-on-Tees Cleveland TS21 1BG England on 28 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 17 November 2011 (1 page) |
19 January 2011 | Appointment of Mr John Michael Poole as a director (3 pages) |
19 January 2011 | Appointment of Richard Mark Poole as a director (3 pages) |
20 December 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (2 pages) |
26 November 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
25 November 2010 | Incorporation (22 pages) |