Middlesbrough
Cleveland
TS1 3QW
Director Name | Amanda Dawn Whitbread |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Enterprise House 202-206 Linthorpe Ro Middlesbrough Cleveland TS1 3QW |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | kirtonhaulage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 711191630 |
Telephone region | Mobile |
Registered Address | 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 |
1 at £1 | Amanda Whitbeard 50.00% Ordinary |
---|---|
1 at £1 | Michael Kirton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,169 |
Cash | £68,101 |
Current Liabilities | £133,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
30 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (14 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (17 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
9 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (19 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (18 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (18 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 July 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2012 | Director's details changed for Amanda Dawn Whitbread on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Amanda Dawn Whitbread on 1 June 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2012 | Director's details changed for Amanda Dawn Whitbread on 1 June 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Appointment of Amanda Dawn Whitbread as a director (2 pages) |
2 July 2012 | Appointment of Amanda Dawn Whitbread as a director (2 pages) |
23 April 2012 | Director's details changed for Mr Micheal Kirton on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Micheal Kirton on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
19 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
21 September 2011 | Appointment of Mr Micheal Kirton as a director (2 pages) |
21 September 2011 | Appointment of Mr Micheal Kirton as a director (2 pages) |
4 August 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 August 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
3 August 2011 | Incorporation (22 pages) |
3 August 2011 | Incorporation (22 pages) |