Portrack Ind Estate
Stockton-On-Tees
TS18 2PH
Director Name | Mrs Tracy Bamborough Wilson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(5 years after company formation) |
Appointment Duration | 8 years |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Portrack Grange Road Portrack Ind Estate Stockton-On-Tees TS18 2PH |
Director Name | Miss Lisa Cowley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | Portrack Grange Road Portrack Ind Estate Stockton-On-Tees TS18 2PH |
Director Name | Mr John Harbisher |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portrack Grange Road Portrack Ind Estate Stockton-On-Tees TS18 2PH |
Director Name | Mrs Nicola Harbisher |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(5 years after company formation) |
Appointment Duration | 2 years (resigned 19 April 2018) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Portrack Grange Road Portrack Ind Estate Stockton-On-Tees TS18 2PH |
Website | mjcommercials.com |
---|---|
Telephone | 01642 678695 |
Telephone region | Middlesbrough |
Registered Address | Portrack Grange Road Portrack Ind Estate Stockton-On-Tees TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Harbisher John 50.00% Ordinary |
---|---|
1 at £1 | Mark Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,279 |
Cash | £7,281 |
Current Liabilities | £541,275 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
1 July 2021 | Delivered on: 9 July 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
1 July 2021 | Delivered on: 9 July 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as land at northside of portrack grange road stockton on tees TS18 2PH title number: CE2595. Outstanding |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 September 2017 | Total exemption full accounts made up to 3 April 2017 (14 pages) |
---|---|
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 16 August 2016
|
31 August 2016 | Resolutions
|
7 June 2016 | Total exemption small company accounts made up to 3 April 2016 (6 pages) |
14 April 2016 | Appointment of Mrs Tracy Bamborough Wilson as a director on 6 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Nicola Harbisher as a director on 6 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 December 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr mark wilson (1 page) |
30 September 2015 | Director's details changed for Mr Harbisher John on 4 April 2011 (2 pages) |
30 September 2015 | Director's details changed for Mr Harbisher John on 4 April 2011 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 3 April 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 3 April 2015 (7 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 December 2014 | Total exemption small company accounts made up to 3 April 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 3 April 2014 (7 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 December 2013 | Total exemption small company accounts made up to 3 April 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 3 April 2013 (9 pages) |
4 April 2013 | Previous accounting period extended from 31 March 2013 to 3 April 2013 (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Previous accounting period extended from 31 March 2013 to 3 April 2013 (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 July 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation (21 pages) |