Stockton-On-Tees
TS18 3NB
Secretary Name | James Mark Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2012(1 year after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Rhona Margaret Morris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Buchan Avenue Kinnesswood Perthshire KY13 9HS Scotland |
Registered Address | 8 Elmwood Street Fencehouses Houghton-Le-Spring DH4 6AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £27,897 |
Current Liabilities | £640,477 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
16 January 2017 | Delivered on: 23 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in freehold property known as 502 normanby road, normanby, TS6 9BZ registered at the land registry with title number CE61886. Outstanding |
---|---|
13 January 2017 | Delivered on: 16 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 November 2011 | Delivered on: 26 November 2011 Satisfied on: 22 June 2013 Persons entitled: Philip Lewis Lunnon Classification: Legal charge Secured details: £667,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 502,504,506 and 508 normanby road normanby middlesborough t/no's CE61886,CE110709,CE131123 and CE32209. Fully Satisfied |
12 April 2023 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 8 Elmwood Street Houghton Le Spring DH4 6AU on 12 April 2023 (1 page) |
---|---|
12 April 2023 | Registered office address changed from 8 Elmwood Street Houghton Le Spring DH4 6AU England to 8 Elmwood Street Fencehouses Houghton-Le-Spring DH4 6AU on 12 April 2023 (1 page) |
29 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 January 2021 | Micro company accounts made up to 29 January 2020 (3 pages) |
31 January 2021 | Previous accounting period extended from 29 January 2021 to 31 January 2021 (1 page) |
5 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 29 January 2019 (2 pages) |
6 February 2019 | Change of details for Mr James Mark Lewis as a person with significant control on 29 November 2018 (2 pages) |
6 February 2019 | Registered office address changed from Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 6 February 2019 (1 page) |
6 February 2019 | Director's details changed for Mr James Mark Lewis on 29 November 2018 (2 pages) |
28 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
12 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
23 January 2017 | Registration of charge 078454220003, created on 16 January 2017 (8 pages) |
23 January 2017 | Registration of charge 078454220003, created on 16 January 2017 (8 pages) |
16 January 2017 | Registration of charge 078454220002, created on 13 January 2017 (8 pages) |
16 January 2017 | Registration of charge 078454220002, created on 13 January 2017 (8 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Registered office address changed from 203 Park View Whitley Bay Tyne & Wear NE26 3rd to 132 Whitley Road Whitley Bay NE26 2NA on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 203 Park View Whitley Bay Tyne & Wear NE26 3rd to 132 Whitley Road Whitley Bay NE26 2NA on 27 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr James Mark Lewis on 25 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for James Mark Lewis on 25 October 2016 (1 page) |
26 October 2016 | Secretary's details changed for James Mark Lewis on 25 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr James Mark Lewis on 25 October 2016 (2 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
7 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 August 2013 | Previous accounting period extended from 30 November 2012 to 1 February 2013 (1 page) |
8 August 2013 | Previous accounting period extended from 30 November 2012 to 1 February 2013 (1 page) |
8 August 2013 | Previous accounting period shortened from 1 February 2013 to 31 January 2013 (1 page) |
8 August 2013 | Previous accounting period shortened from 1 February 2013 to 31 January 2013 (1 page) |
8 August 2013 | Previous accounting period extended from 30 November 2012 to 1 February 2013 (1 page) |
8 August 2013 | Previous accounting period shortened from 1 February 2013 to 31 January 2013 (1 page) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
23 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Termination of appointment of Rhona Morris as a director (1 page) |
23 January 2013 | Termination of appointment of Rhona Morris as a director (1 page) |
19 November 2012 | Appointment of James Mark Lewis as a director (4 pages) |
19 November 2012 | Registered office address changed from 3 Victoria Square Whitby North Yorkshire YO21 1EA United Kingdom on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from 3 Victoria Square Whitby North Yorkshire YO21 1EA United Kingdom on 19 November 2012 (2 pages) |
19 November 2012 | Appointment of James Mark Lewis as a director (4 pages) |
19 November 2012 | Appointment of James Mark Lewis as a secretary (3 pages) |
19 November 2012 | Appointment of James Mark Lewis as a secretary (3 pages) |
19 November 2012 | Termination of appointment of Rhona Morris as a director (2 pages) |
19 November 2012 | Termination of appointment of Rhona Morris as a director (2 pages) |
19 November 2012 | Termination of appointment of a secretary (2 pages) |
19 November 2012 | Termination of appointment of a secretary (2 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|