Middlesbrough
Cleveland
TS1 2JN
Director Name | Mrs Lynne Clothier |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Andrew Robert Clothier 50.00% Ordinary |
---|---|
50 at £1 | Lynne Clothier 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
23 October 2023 | Accounts for a dormant company made up to 28 February 2023 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
27 June 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
10 June 2016 | Director's details changed for Andrew Robert Clothier on 10 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mrs Lynne Clothier on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Lynne Clothier on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Andrew Robert Clothier on 10 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
15 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
16 July 2014 | Registered office address changed from 61 Larchwood Harraton Washington Tyne and Wear NE38 9BT to 80 Borough Road Middlesbrough Cleveland TS1 2JN on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 61 Larchwood Harraton Washington Tyne and Wear NE38 9BT to 80 Borough Road Middlesbrough Cleveland TS1 2JN on 16 July 2014 (1 page) |
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
31 October 2012 | Registered office address changed from 61 Larchwood Harraton Washington Tyne & Wear NE58 9BT on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 61 Larchwood Harraton Washington Tyne & Wear NE58 9BT on 31 October 2012 (1 page) |
11 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Andrew Robert Clothier on 17 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Mrs Lynne Clothier on 17 May 2012 (3 pages) |
18 June 2012 | Registered office address changed from 4 Blackheath Close Usworth Washington Tyne & Wear NE37 2LU United Kingdom on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Andrew Robert Clothier on 17 May 2012 (3 pages) |
18 June 2012 | Registered office address changed from 4 Blackheath Close Usworth Washington Tyne & Wear NE37 2LU United Kingdom on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mrs Lynne Clothier on 17 May 2012 (3 pages) |
24 November 2011 | Current accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages) |
24 November 2011 | Current accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages) |
25 May 2011 | Incorporation (16 pages) |
25 May 2011 | Incorporation (16 pages) |