Company NameMillserve Teesside Limited
DirectorsGary Stuart Dawson and John Ellis Young
Company StatusLiquidation
Company Number07495437
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Previous NameMillserve Teeside Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Secretary NameMr Craig Lloyd
StatusCurrent
Appointed01 April 2015(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT

Contact

Websitewww.teesvalleycoatings.co.uk
Telephone01642 228141
Telephone regionMiddlesbrough

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Gary Stuart Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth£550,302
Cash£14,842
Current Liabilities£77,470

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

29 June 2023Unaudited abridged accounts made up to 29 September 2022 (7 pages)
19 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 29 September 2021 (8 pages)
7 September 2022Registered office address changed from C/O a V Dawson Limited Riverside Park Road Middlesbrough Cleveland TS2 1UT to C/O Av Dawson Ltd the Staiths, Port of Middlesbrough Depot Road Middlesbrough Cleveland TS2 1LE on 7 September 2022 (1 page)
27 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 29 September 2020 (8 pages)
18 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 29 September 2019 (7 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
27 September 2019Unaudited abridged accounts made up to 29 September 2018 (7 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
21 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
13 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 15 March 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
23 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
23 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 January 2011Company name changed millserve teeside LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Company name changed millserve teeside LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Incorporation (46 pages)
17 January 2011Incorporation (46 pages)