Middlesbrough
Cleveland
TS2 1UT
Director Name | Mr John Ellis Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Secretary Name | Mr Craig Lloyd |
---|---|
Status | Current |
Appointed | 01 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Website | www.teesvalleycoatings.co.uk |
---|---|
Telephone | 01642 228141 |
Telephone region | Middlesbrough |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Gary Stuart Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £550,302 |
Cash | £14,842 |
Current Liabilities | £77,470 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
29 June 2023 | Unaudited abridged accounts made up to 29 September 2022 (7 pages) |
---|---|
19 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 29 September 2021 (8 pages) |
7 September 2022 | Registered 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 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 29 September 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 29 September 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
27 September 2019 | Unaudited abridged accounts made up to 29 September 2018 (7 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
21 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 15 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
23 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 January 2011 | Company name changed millserve teeside LIMITED\certificate issued on 19/01/11
|
19 January 2011 | Company name changed millserve teeside LIMITED\certificate issued on 19/01/11
|
17 January 2011 | Incorporation (46 pages) |
17 January 2011 | Incorporation (46 pages) |