Middlesbrough
Cleveland
TS5 7BW
Director Name | Mr Gary Andrew Chisholm |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Laurel Road Saltburn By The Sea TS12 1HU |
Registered Address | 251 Acklam Road Middlesbrough Cleveland TS5 7BW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Paul Warwick Hulbert 40.00% Ordinary |
---|---|
15 at £1 | Christopher Edward Hulbert 15.00% Ordinary |
15 at £1 | Claire Rachel Chisholm 15.00% Ordinary |
15 at £1 | Matthew Hulbert 15.00% Ordinary |
15 at £1 | Victoria Jane Tuck 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36 |
Current Liabilities | £36 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Micro company accounts made up to 31 January 2020 (7 pages) |
18 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 March 2014 | Termination of appointment of Gary Chisholm as a director (1 page) |
19 March 2014 | Appointment of Mr Paul Warwick Hulbert as a director (2 pages) |
19 March 2014 | Termination of appointment of Gary Chisholm as a director (1 page) |
19 March 2014 | Appointment of Mr Paul Warwick Hulbert as a director (2 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2011 | Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea TS12 1JH England on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea TS12 1JH England on 10 January 2011 (1 page) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|