Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AN
Secretary Name | Mr John Paul Dennis Tindall |
---|---|
Status | Current |
Appointed | 03 December 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Blair Close Sherburn Village Durham DH6 1RQ |
Secretary Name | Miss Victoria Louise Hewison |
---|---|
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AN |
Registered Address | 87 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AN |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £190 |
Cash | £6,338 |
Current Liabilities | £65,691 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
20 May 2020 | Cessation of John Paul Dennis Tindall as a person with significant control on 20 May 2020 (1 page) |
---|---|
20 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
7 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 December 2019 | Appointment of Mr John Paul Dennis Tindall as a secretary on 3 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Victoria Louise Hewison as a secretary on 3 December 2019 (1 page) |
6 December 2019 | Cessation of Victoria Louise Hewison as a person with significant control on 3 December 2019 (1 page) |
6 December 2019 | Notification of Kathleen Elizabeth Tindall as a person with significant control on 3 December 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
22 May 2018 | Notification of Victoria Louise Hewison as a person with significant control on 10 January 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 January 2018 | Cessation of Judith Hewison as a person with significant control on 12 January 2018 (1 page) |
12 January 2018 | Cessation of Neil Michael Tindall as a person with significant control on 12 January 2018 (1 page) |
12 January 2018 | Notification of John Paul Dennis Tindall as a person with significant control on 12 January 2018 (2 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Director's details changed for Neil Michael Tindall on 19 May 2012 (2 pages) |
19 May 2012 | Secretary's details changed for Victoria Louise Hewison on 19 May 2012 (1 page) |
19 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Secretary's details changed for Victoria Louise Hewison on 19 May 2012 (1 page) |
19 May 2012 | Director's details changed for Neil Michael Tindall on 19 May 2012 (2 pages) |
11 May 2011 | Incorporation (48 pages) |
11 May 2011 | Incorporation (48 pages) |