Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £4,107 |
Current Liabilities | £10,406 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
14 November 2018 | Delivered on: 14 November 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
2 September 2016 | Delivered on: 5 September 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
27 November 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
9 January 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
4 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
14 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
14 November 2018 | Registration of charge 080373350002, created on 14 November 2018 (22 pages) |
11 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
5 September 2016 | Registration of charge 080373350001, created on 2 September 2016 (22 pages) |
5 September 2016 | Registration of charge 080373350001, created on 2 September 2016 (22 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 May 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 May 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Director's details changed for Mr Martin Mathews on 17 April 2013 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Director's details changed for Mr Martin Mathews on 17 April 2013 (2 pages) |
15 May 2012 | Appointment of Mr Martin Mathews as a director (2 pages) |
15 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
15 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
15 May 2012 | Appointment of Mr Martin Mathews as a director (2 pages) |
19 April 2012 | Incorporation (21 pages) |
19 April 2012 | Incorporation (21 pages) |
19 April 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
19 April 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |