Yarm
Cleveland
TS15 9BG
Director Name | Mr Glenn Edward Ridsdale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Principal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89a High Street High Street Yarm Cleveland TS15 9BG |
Website | www.gauged-solutions.com/ |
---|---|
Telephone | 07 425160071 |
Telephone region | Mobile |
Registered Address | Varsity House 2 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 20 other UK companies use this postal address |
100 at £0.01 | Glenn Ridsdale & Andrea Ridsdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,793 |
Current Liabilities | £141,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
18 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 August 2023 | Registered office address changed from 89a High Street High Street Yarm Cleveland TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 4 August 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
17 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 August 2016 | Register inspection address has been changed from 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to Dial House Leven Road Yarm TS15 9JF (1 page) |
24 August 2016 | Register inspection address has been changed from 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to Dial House Leven Road Yarm TS15 9JF (1 page) |
16 May 2016 | Registered office address changed from 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to 89a High Street High Street Yarm Cleveland TS15 9BG on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG to 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG to 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to 89a High Street High Street Yarm Cleveland TS15 9BG on 16 May 2016 (1 page) |
29 March 2016 | Register(s) moved to registered inspection location 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN (1 page) |
29 March 2016 | Register(s) moved to registered inspection location 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN (1 page) |
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 February 2015 | Register inspection address has been changed to 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN (1 page) |
16 February 2015 | Registered office address changed from 6 Martinhoe Close Ingleby Barwick Tees Valley TS17 0NN to 89a High Street Yarm Cleveland TS15 9BG on 16 February 2015 (1 page) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Register inspection address has been changed to 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN (1 page) |
16 February 2015 | Registered office address changed from 6 Martinhoe Close Ingleby Barwick Tees Valley TS17 0NN to 89a High Street Yarm Cleveland TS15 9BG on 16 February 2015 (1 page) |
16 February 2015 | Director's details changed for Mrs Andrea Ridsdale on 31 August 2014 (2 pages) |
16 February 2015 | Director's details changed for Mrs Andrea Ridsdale on 31 August 2014 (2 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
16 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Appointment of Mr Glenn Edward Ridsdale as a director (2 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Andrea Ridsdale on 10 May 2011 (2 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Andrea Ridsdale on 10 May 2011 (2 pages) |
24 February 2012 | Appointment of Mr Glenn Edward Ridsdale as a director (2 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|