Middlesbrough
TS2 1JW
Director Name | Mrs Gillian Rachael Rice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Plastics Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 9e Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ |
Secretary Name | Mrs Gillian Rice |
---|---|
Status | Resigned |
Appointed | 25 March 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 9e Marquis Court Prudhoe Northumberland NE42 6PJ |
Registered Address | C/O Fergusson & Co Ltd, 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Faye Cristina Eley 50.00% Ordinary |
---|---|
50 at £1 | Liam James Eley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,744 |
Cash | £4,000 |
Current Liabilities | £103,714 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 July 2017 | Delivered on: 24 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
7 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
25 January 2019 | Director's details changed for Mr Liam James Eley on 22 January 2019 (2 pages) |
25 January 2019 | Change of details for Mrs Faye Cristina Eley as a person with significant control on 22 January 2019 (2 pages) |
25 January 2019 | Change of details for Mr Liam James Eley as a person with significant control on 22 January 2019 (2 pages) |
28 August 2018 | Micro company accounts made up to 31 May 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
26 July 2018 | Registered office address changed from 8 Fir Tree Close Hilton Village Yarm TS15 9JZ to 30 Commercial Street Middlesbrough TS2 1JW on 26 July 2018 (1 page) |
12 June 2018 | Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
24 July 2017 | Registration of charge 081649560001, created on 18 July 2017 (18 pages) |
24 July 2017 | Registration of charge 081649560001, created on 18 July 2017 (18 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 August 2015 | Termination of appointment of Gillian Rice as a secretary on 30 June 2015 (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Gillian Rice as a secretary on 30 June 2015 (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 June 2015 | Director's details changed for Mr Liam James Eley on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 9E Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ to 8 Fir Tree Close Hilton Village Yarm TS15 9JZ on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 9E Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ to 8 Fir Tree Close Hilton Village Yarm TS15 9JZ on 19 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Liam James Eley on 19 June 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
15 July 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
27 March 2013 | Appointment of Mr Liam James Eley as a director (2 pages) |
27 March 2013 | Appointment of Mrs Gillian Rice as a secretary (2 pages) |
27 March 2013 | Appointment of Mr Liam James Eley as a director (2 pages) |
27 March 2013 | Termination of appointment of Gillian Rice as a director (1 page) |
27 March 2013 | Termination of appointment of Gillian Rice as a director (1 page) |
27 March 2013 | Appointment of Mrs Gillian Rice as a secretary (2 pages) |
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|