Thornaby
Cleveland
TS17 8EA
Secretary Name | Mrs Victora Tinkler |
---|---|
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Lanehouse Road Thornaby Cleveland TS17 8EA |
Director Name | Mr Raymond Tinkler |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lanehouse Road Thornaby Stockton-On-Tees Cleveland TS17 8EA |
Director Name | Mr Raymond Tinkler |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lanehouse Road Thornaby Cleveland TS17 8EA |
Registered Address | C/O Milner Smeaton Viking House Falcon Court Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £37,310 |
Gross Profit | £37,310 |
Net Worth | £1,516 |
Cash | £10,875 |
Current Liabilities | £10,913 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 January 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 August 2019 | Change of details for Mr Victoria Tinkler as a person with significant control on 31 May 2019 (2 pages) |
8 August 2019 | Change of details for Mr Raymond Tinkler as a person with significant control on 31 May 2019 (2 pages) |
29 July 2019 | Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to C/O Milner Smeaton Viking House Falcon Court Stockton-on-Tees Cleveland TS18 3TS on 29 July 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
14 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
25 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
27 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 February 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
28 February 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
3 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
9 September 2013 | Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP England on 9 September 2013 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 November 2012 | Registered office address changed from C/O Davies Tracey Limited Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from C/O Davies Tracey Limited Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from C/O Davies Tracey Limited Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 5 November 2012 (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Appointment of Mr Raymond Tinkler as a director (2 pages) |
24 August 2011 | Appointment of Mr Raymond Tinkler as a director (2 pages) |
1 June 2011 | Termination of appointment of Raymond Tinkler as a director (1 page) |
1 June 2011 | Termination of appointment of Raymond Tinkler as a director (1 page) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|