Surtees Business Park
Stockton On Tees
TS18 3HR
Director Name | Mr Mark Hardwick Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Secretary Name | Mr Mark Hardwick Foster |
---|---|
Status | Current |
Appointed | 14 September 2011(4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | One Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | brulines.com |
---|
Registered Address | One Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vianet Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 August 2023 | Registration of charge 077436830001, created on 31 July 2023 (16 pages) |
30 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Company name changed vianet group LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed vianet group LIMITED\certificate issued on 02/04/12
|
7 November 2011 | Appointment of Mr Mark Hardwick Foster as a secretary (1 page) |
7 November 2011 | Appointment of Mr James William Dickson as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Hardwick Foster as a secretary (1 page) |
7 November 2011 | Appointment of Mr James William Dickson as a director (2 pages) |
29 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
29 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
29 September 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
29 September 2011 | Appointment of Mark Hardwick Foster as a director (3 pages) |
29 September 2011 | Appointment of Mark Hardwick Foster as a director (3 pages) |
29 September 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 29 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of John Holden as a director (2 pages) |
29 September 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
29 September 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 29 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of John Holden as a director (2 pages) |
26 September 2011 | Company name changed gweco 521 LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Change of name notice (2 pages) |
26 September 2011 | Company name changed gweco 521 LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Change of name notice (2 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|