Hartlepool
Cleveland
TS25 5DB
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Powis Road Ashton-On-Ribble Preston PR2 1AD |
Director Name | Mr John Henry Wildsmith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southfall Close Ranskill Retford DN22 8NE |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Darren Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,573 |
Cash | £38,145 |
Current Liabilities | £51,492 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
25 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
20 October 2021 | Change of details for Mr Darren Lee Pearson as a person with significant control on 8 October 2020 (2 pages) |
20 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
22 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
15 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 December 2012 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
13 December 2012 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
13 December 2012 | Director's details changed for Mr Darren Lee Pearson on 1 October 2012 (2 pages) |
13 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Darren Lee Pearson on 1 October 2012 (2 pages) |
13 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Darren Lee Pearson on 1 October 2012 (2 pages) |
5 December 2012 | Company name changed TMF1 LTD\certificate issued on 05/12/12
|
5 December 2012 | Company name changed TMF1 LTD\certificate issued on 05/12/12
|
4 December 2012 | Appointment of Mr Darren Lee Pearson as a director (2 pages) |
4 December 2012 | Termination of appointment of John Wildsmith as a director (1 page) |
4 December 2012 | Termination of appointment of John Wildsmith as a director (1 page) |
4 December 2012 | Termination of appointment of Terence Flannagan as a director (1 page) |
4 December 2012 | Appointment of Mr Darren Lee Pearson as a director (2 pages) |
4 December 2012 | Termination of appointment of Terence Flannagan as a director (1 page) |
15 February 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
15 February 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|