Middlesbrough
TS5 6HA
Director Name | Mrs Theresa Lorraine Curtis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mrs Zoe Mary Curtis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mr Harry Theodore Curtis |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Ms Imogen Mary Curtis |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Ms Natasha Alexandra Curtis |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mr Ian Douglas Rosen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Industrial & Community Wind Generation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,435 |
Cash | £67,075 |
Current Liabilities | £1,418,031 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: The property demised by a lease under t/no DN633545. Notification of addition to or amendment of charge. Outstanding |
---|
18 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
10 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
24 December 2013 | Registration of charge 080453230001 (48 pages) |
24 December 2013 | Registration of charge 080453230001 (48 pages) |
8 November 2013 | Appointment of Mrs Zoe Mary Curtis as a director (2 pages) |
8 November 2013 | Appointment of Mrs Zoe Mary Curtis as a director (2 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 March 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
22 October 2012 | Appointment of Mrs Theresa Lorraine Curtis as a director (2 pages) |
22 October 2012 | Termination of appointment of Ian Rosen as a director (1 page) |
22 October 2012 | Appointment of Mrs Theresa Lorraine Curtis as a director (2 pages) |
22 October 2012 | Termination of appointment of Ian Rosen as a director (1 page) |
22 October 2012 | Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom on 22 October 2012 (1 page) |
27 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
27 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|