Belasis Business Park
Billingham
TS23 4HN
Director Name | Mr Ian Philip Cole-Wilkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mrs Liza Diane Lesley Gratton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mr Mark Anthony Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Perryfields Crewe CW1 4TA |
Website | www.bemarailtraining.co.uk/ |
---|---|
Telephone | 01270 501821 |
Telephone region | Crewe |
Registered Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (1 day from now) |
26 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 October 2019 | Appointment of Mr Anthony Paul Shipley as a director on 8 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Mark Anthony Scott as a director on 8 October 2019 (1 page) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 August 2018 | Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 April 2018 | Cessation of Bernard Kenneth Goodchild as a person with significant control on 4 November 2016 (1 page) |
20 April 2018 | Notification of Beaver Mangement Services Ltd as a person with significant control on 4 November 2016 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 January 2018 | Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
25 July 2017 | Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 October 2016 | Registered office address changed from Unit 6 Brierley Business Centre Mirion St Crewe CW1 2AZ to Royal Whitehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from Unit 6 Brierley Business Centre Mirion St Crewe CW1 2AZ to Royal Whitehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB on 21 October 2016 (2 pages) |
25 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 July 2014 | Annual return made up to 10 April 2013 with a full list of shareholders (14 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
1 July 2014 | Annual return made up to 10 April 2013 with a full list of shareholders (14 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
1 July 2014 | Restoration by order of the court (4 pages) |
1 July 2014 | Restoration by order of the court (4 pages) |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Application to strike the company off the register (3 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|