Normanby
Middlesbrough
TS6 0HY
Director Name | Mrs Diane Oxley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Skippers Lane Normanby Middlesbrough TS6 0HY |
Director Name | Mr Matthew Oxley |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Skippers Lane Normanby Middlesbrough TS6 0HY |
Director Name | Mr Robert Andrew Oxley |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Skippers Lane Normanby Middlesbrough TS6 0HY |
Registered Address | 45 Skippers Lane Normanby Middlesbrough TS6 0HY |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Normanby |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Oxley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,340 |
Current Liabilities | £77,701 |
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 | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
31 October 2023 | Termination of appointment of Matthew Oxley as a director on 31 October 2023 (1 page) |
31 October 2023 | Termination of appointment of Robert Andrew Oxley as a director on 31 October 2023 (1 page) |
5 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 September 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
10 September 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 August 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
16 August 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 September 2013 | Appointment of Mr Robert Andrew Oxley as a director (2 pages) |
25 September 2013 | Appointment of Mr Robert Andrew Oxley as a director (2 pages) |
25 September 2013 | Appointment of Mrs Diane Oxley as a director (2 pages) |
25 September 2013 | Appointment of Mrs Diane Oxley as a director (2 pages) |
20 September 2013 | Company name changed pulse mx LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Company name changed pulse mx LIMITED\certificate issued on 20/09/13
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|