Mickledales
Redcar And Cleveland
TS10 2TA
Secretary Name | Mrs Simone Langley |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lang Leah 7 Blackthorn Close Mickledales Redcar TS10 2TA |
Website | 1ststopbuyanddrive.co.uk |
---|
Registered Address | Levelq Sheraton House 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 |
50 at £1 | Nick Langley 50.00% Ordinary |
---|---|
50 at £1 | Simone Langley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,453 |
Cash | £21,830 |
Current Liabilities | £35,283 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
8 May 2018 | Registered office address changed from Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 66 Coniscliffe Road Darlington DL3 7RN on 8 May 2018 (1 page) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
25 October 2017 | Registered office address changed from Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 25 October 2017 (1 page) |
23 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 January 2016 | Registered office address changed from Suite 207 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Suite 207 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 January 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 November 2013 | Registered office address changed from Durham Tees Valley Business Centre Primrose Hill Industrial Estate Orde Wingate Way Stockton on Tees TS19 0GA United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Durham Tees Valley Business Centre Primrose Hill Industrial Estate Orde Wingate Way Stockton on Tees TS19 0GA United Kingdom on 12 November 2013 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|