The Middles
Stanley
County Durham
DH9 6BZ
Director Name | Mr Simon Mann |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(12 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2c Western Approach Industrial Estate South Shields Tyne And Wear NE33 5QU |
Director Name | Mr John Bell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2024(12 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2c Western Approach Industrial Estate South Shields Tyne And Wear NE33 5QU |
Telephone | 0808 1559586 |
---|---|
Telephone region | Freephone |
Registered Address | 2c Western Approach Industrial Estate South Shields Tyne And Wear NE33 5QU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lee Alan Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231 |
Current Liabilities | £37,968 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
25 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
7 September 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
30 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
13 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 September 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
23 September 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 December 2015 | Registered office address changed from 73 Lancaster Terrace Chester Le Street County Durham DH3 3NP to 3 Kershope Walk the Middles Stanley County Durham DH9 6BZ on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr Lee Alan Robson on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from 73 Lancaster Terrace Chester Le Street County Durham DH3 3NP to 3 Kershope Walk the Middles Stanley County Durham DH9 6BZ on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr Lee Alan Robson on 8 December 2015 (2 pages) |
26 October 2015 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 October 2015 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Director's details changed for Mr Lee Alan Robson on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Lee Alan Robson on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from Abbey Heating Parkside House Cross Lane Sacriston Co Durham DH7 6BA England on 4 December 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Lee Alan Robson on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from Abbey Heating Parkside House Cross Lane Sacriston Co Durham DH7 6BA England on 4 December 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
4 December 2012 | Registered office address changed from Abbey Heating Parkside House Cross Lane Sacriston Co Durham DH7 6BA England on 4 December 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|