Cleveland
Stockton On Tees
TS18 3AW
Director Name | Mr Brian Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 3 Boathouse Lane Cleveland Stockton On Tees TS18 3AW |
Director Name | Mr Colin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 204 Pentland Avenue Billingham Stockton On Tees TS23 2RD |
Website | boathousemc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 615138 |
Telephone region | Middlesbrough |
Registered Address | Unit 3 Boathouse Lane Cleveland Stockton On Tees TS18 3AW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
25 at £1 | Brian Young 24.51% Ordinary A |
---|---|
25 at £1 | Colin Robinson 24.51% Ordinary A |
25 at £1 | Martin Boggon 24.51% Ordinary A |
25 at £1 | William Close 24.51% Ordinary A |
1 at £1 | Brian Young 0.98% Ordinary B |
1 at £1 | Martin Boggon 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £93,925 |
Cash | £4 |
Current Liabilities | £249,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
7 January 2021 | Memorandum and Articles of Association (18 pages) |
---|---|
7 January 2021 | Resolutions
|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 December 2020 | Director's details changed for Mr Brian Young on 26 July 2019 (2 pages) |
3 December 2020 | Change of details for Mr Brian Young as a person with significant control on 26 September 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
11 April 2019 | Change of details for Mr Brian Young as a person with significant control on 29 March 2019 (2 pages) |
11 April 2019 | Change of details for Mr Martin Boggon as a person with significant control on 29 March 2019 (2 pages) |
9 January 2019 | Registered office address changed from 204 Pentland Avenue Billingham Stockton on Tees TS23 2rd to Unit 3 Boathouse Lane Cleveland Stockton on Tees TS18 3AW on 9 January 2019 (1 page) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
29 December 2014 | Termination of appointment of Colin Robinson as a director on 2 April 2014 (1 page) |
29 December 2014 | Termination of appointment of Colin Robinson as a director on 2 April 2014 (1 page) |
29 December 2014 | Termination of appointment of Colin Robinson as a director on 2 April 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 May 2013 | Statement of capital following an allotment of shares on 4 May 2012
|
4 May 2013 | Statement of capital following an allotment of shares on 4 May 2012
|
4 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Statement of capital following an allotment of shares on 4 May 2012
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|