202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy Services 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 10 other UK companies use this postal address |
1 at £1 | Joanne Scott 50.00% Ordinary |
---|---|
1 at £1 | John Gary Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,754 |
Cash | £32,002 |
Current Liabilities | £17,993 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 August 2015 | Statement of capital following an allotment of shares on 17 October 2011
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Statement of capital following an allotment of shares on 17 October 2011
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
8 May 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2011 | Appointment of Mr John Gary Scott as a director (2 pages) |
19 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
19 October 2011 | Appointment of Mr John Gary Scott as a director (2 pages) |
19 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
18 October 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
18 October 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
17 October 2011 | Incorporation (21 pages) |
17 October 2011 | Incorporation (21 pages) |