Mainsforth Terrace
Hartlepool
Cleveland
TS25 1TZ
Director Name | Mr Lee Alan Walton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(1 day after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | Unit 10 Newburn Bridge Industrial Estate Mainsforth Terrace Hartlepool Cleveland TS25 1TZ |
Director Name | Mr David Steve Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17/25 Scarborough Street Hartlepool TS24 7DA |
Telephone | 07 828949392 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 10 Newburn Bridge Industrial Estate Mainsforth Terrace Hartlepool Cleveland TS25 1TZ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gordon Parkin 50.00% Ordinary |
---|---|
1 at £1 | Lee Alan Walton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,408 |
Cash | £21,619 |
Current Liabilities | £46,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Registered office address changed from 6 Bamburgh Road Hartlepool TS27 3JR to Unit 10 Newburn Bridge Industrial Estate Mainsforth Terrace Hartlepool Cleveland TS25 1TZ on 4 May 2016 (1 page) |
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
6 March 2013 | Director's details changed for Gordon Parkin on 1 February 2013 (3 pages) |
6 March 2013 | Director's details changed for Gordon Parkin on 1 February 2013 (3 pages) |
9 March 2012 | Termination of appointment of David Burns as a director (2 pages) |
8 March 2012 | Registered office address changed from 17/25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of Gordon Parkin as a director (3 pages) |
8 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
8 March 2012 | Appointment of Lee Alan Walton as a director (3 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
8 March 2012 | Registered office address changed from 17/25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 8 March 2012 (2 pages) |
29 February 2012 | Incorporation (15 pages) |