Park View Industrial Estate
Hartlepool
TS25 1UD
Director Name | Mr Andrew Korkus |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD |
Director Name | Ms Natalije Bobkova |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 24 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD |
Registered Address | Unit 21 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
100 at £1 | Andrew Korkus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,686 |
Cash | £270 |
Current Liabilities | £108,181 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 4 September 2022 (overdue) |
17 February 2014 | Delivered on: 18 February 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Mr Andrew Korkus as a director on 20 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Andrew Korkus as a director on 20 August 2017 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
24 November 2016 | Appointment of Ms Natalije Bobkova as a director on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Andrew Korkus as a director on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Unit 22 Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE to Unit 21 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Andrew Korkus as a director on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Unit 22 Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE to Unit 21 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Ms Natalije Bobkova as a director on 24 November 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 February 2014 | Registration of charge 081861420001 (24 pages) |
18 February 2014 | Registration of charge 081861420001 (24 pages) |
24 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|