Marske-By-The-Sea
Redcar
TS11 6AJ
Director Name | Mr Charles Jarvis |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(same day as company formation) |
Role | Woodworker |
Country of Residence | United Kingdom |
Correspondence Address | 145b High Street Marske-By-The-Sea Redcar TS11 6JX |
Director Name | Michael Snelling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Installation Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Green Way Nunthorpe Middlesbrough TS7 0DB |
Director Name | David Glendinning |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Gb-Eng |
Correspondence Address | 9 Meadow Drive Chester Le Street County Durham DH2 2XA |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 April 2017 | Registered office address changed from Waterloo House 2nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Waterloo House 2nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
12 December 2016 | Termination of appointment of Michael Snelling as a director on 14 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Michael Snelling as a director on 14 November 2016 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|