Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director Name | Mr Clive Robert Bird |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | 5 Thornton Grove Stockton On Tees Cleveland TS20 2DA |
Secretary Name | Mr Clive Robert Bird |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Thornton Grove Stockton On Tees Cleveland TS20 2DA |
Director Name | Ms Rachel Sarah Davis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
Director Name | Miss Sarah Louise Bonnard |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2020) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
Director Name | Mr Glyn Davis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
Director Name | Mr Joshua Willis |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2020) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
Registered Address | Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Marcus Kieron Davis 20.00% Ordinary |
---|---|
20 at £1 | Marlene Mary Davis 20.00% Ordinary |
20 at £1 | Rachel Sarah Lowe 20.00% Ordinary |
20 at £1 | Thomas Davis & Mary Davis 20.00% Ordinary |
10 at £1 | Emma Louise Bonnard 10.00% Ordinary |
10 at £1 | Sarah Louise Bonnard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,106 |
Current Liabilities | £5,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
20 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
5 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
11 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
15 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 September 2020 | Registered office address changed from Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 5 September 2020 (1 page) |
11 March 2020 | Cessation of Joshua Willis as a person with significant control on 1 January 2020 (1 page) |
11 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 March 2020 | Appointment of Mr Glyn Davis as a director on 1 January 2020 (2 pages) |
11 March 2020 | Cessation of Sarah Louise Bonnard as a person with significant control on 1 January 2020 (1 page) |
11 March 2020 | Termination of appointment of Sarah Louise Bonnard as a director on 1 January 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
11 March 2020 | Termination of appointment of Joshua Willis as a director on 1 January 2020 (1 page) |
11 March 2020 | Notification of Glyn Davis as a person with significant control on 1 January 2020 (2 pages) |
20 November 2019 | Termination of appointment of Glyn Davis as a director on 1 October 2019 (1 page) |
5 November 2019 | Notification of Joshua Willis as a person with significant control on 1 October 2019 (2 pages) |
5 November 2019 | Appointment of Mr Glyn Davis as a director on 1 October 2019 (2 pages) |
5 November 2019 | Termination of appointment of Rachel Sarah Davis as a director on 1 October 2019 (1 page) |
5 November 2019 | Appointment of Mr Joshua Willis as a director on 1 October 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
1 November 2019 | Change of details for Miss Sarah Louise Bonnard as a person with significant control on 1 October 2019 (2 pages) |
1 November 2019 | Notification of Sarah Louise Bonnard as a person with significant control on 1 October 2019 (2 pages) |
1 November 2019 | Cessation of Rachel Sarah Davis as a person with significant control on 1 October 2019 (1 page) |
1 November 2019 | Appointment of Miss Sarah Louise Bonnard as a director on 1 October 2019 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
17 September 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
18 May 2016 | Director's details changed for Mrs Rachel Sarah Lowe on 1 February 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Rachel Sarah Lowe on 1 February 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA England to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 3 January 2016 (1 page) |
3 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA England to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 3 January 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 June 2015 | Registered office address changed from 40 Southend Road Gateshead Tyne & Wear NE9 6NT to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 40 Southend Road Gateshead Tyne & Wear NE9 6NT to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA on 29 June 2015 (1 page) |
4 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Appointment of Rachel Lowe as a director (2 pages) |
6 February 2012 | Appointment of Rachel Lowe as a director (2 pages) |
6 February 2012 | Termination of appointment of Clive Robert Bird as a secretary (1 page) |
6 February 2012 | Termination of appointment of Clive Robert Bird as a director (1 page) |
6 February 2012 | Termination of appointment of Clive Robert Bird as a secretary (1 page) |
6 February 2012 | Termination of appointment of Clive Robert Bird as a director (1 page) |
19 January 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages) |
15 September 2011 | Company name changed bird & porter marketing LIMITED\certificate issued on 15/09/11
|
15 September 2011 | Company name changed bird & porter marketing LIMITED\certificate issued on 15/09/11
|
24 August 2011 | Change of name notice (2 pages) |
24 August 2011 | Change of name notice (2 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|