202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy Services First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,033 |
Cash | £2,491 |
Current Liabilities | £6,133 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
24 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
24 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 June 2018 | Notification of Scott Anthony Bedingfield as a person with significant control on 26 June 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
23 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
27 March 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Director's details changed for Scott Anthony Bedingfield on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Scott Anthony Bedingfield on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Appointment of Scott Anthony Bedingfield as a director (3 pages) |
15 June 2011 | Appointment of Scott Anthony Bedingfield as a director (3 pages) |
15 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (2 pages) |
15 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (2 pages) |
10 June 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 June 2011 | Incorporation (22 pages) |
10 June 2011 | Incorporation (22 pages) |
10 June 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |