Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Mark Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,074 |
Cash | £1,292 |
Current Liabilities | £43,037 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
13 June 2012 | Delivered on: 19 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
3 October 2017 | Registered office address changed from C/O C/O Hmb Accountants Dbh Business Serviced Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Mr Mark Lloyd on 2 August 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 September 2015 | Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to C/O C/O Hmb Accountants Dbh Business Serviced Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to C/O C/O Hmb Accountants Dbh Business Serviced Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 8 September 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
22 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
26 January 2014 | Director's details changed for Mr Mark Lloyd on 24 January 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
26 July 2011 | Incorporation
|