Park View Industrial Estate
Hartlepool
TS25 1PE
Director Name | Mr Brett Wilkinson |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Nightclub Operator |
Country of Residence | United Kingdom |
Correspondence Address | 25a Parkview Road West Industrial Estate Hartlepool TS25 1PE |
Director Name | Mr Craig Richard Wilkinson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 25a Parkview Road West Industrial Estate Hartlepool TS25 1PE |
Director Name | Ms Candice Louise Wilkinson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2018(6 years after company formation) |
Appointment Duration | 9 months (resigned 10 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Park View Road West Park View Industrial Estate Hartlepool TS25 1PE |
Registered Address | 25a (A) Park View Road West Park View Industrial Estate Hartlepool TS25 1PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1 at £1 | Brett Wilkinson 20.00% Ordinary |
---|---|
1 at £1 | Candice Wilkinson 20.00% Ordinary |
1 at £1 | Craig Wilkinson 20.00% Ordinary |
1 at £1 | Lee Wilkinson 20.00% Ordinary |
1 at £1 | Simone Wilkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,729 |
Cash | £1,004 |
Current Liabilities | £146,733 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 19 November 2023 (overdue) |
19 January 2021 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
---|---|
30 March 2020 | Registered office address changed from 25a Park View Road West Park View Industrial Estate Hartlepool TS25 1PE England to 25a (A) Park View Road West Park View Industrial Estate Hartlepool TS25 1PE on 30 March 2020 (1 page) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
29 August 2019 | Withdrawal of a person with significant control statement on 29 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Candice Louise Wilkinson as a director on 10 August 2019 (1 page) |
12 August 2019 | Notification of Brett Wilkinson as a person with significant control on 10 August 2019 (2 pages) |
12 August 2019 | Cessation of Candice Louise Wilkinson as a person with significant control on 10 August 2019 (1 page) |
28 March 2019 | Appointment of Mr Brett Wilkinson as a director on 15 March 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 November 2018 | Notification of a person with significant control statement (2 pages) |
12 November 2018 | Notification of Candice Wilkinson as a person with significant control on 11 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Craig Richard Wilkinson as a director on 11 November 2018 (1 page) |
12 November 2018 | Appointment of Ms Candice Louise Wilkinson as a director on 11 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
12 November 2018 | Cessation of Craig Richard Wilkinson as a person with significant control on 10 November 2018 (1 page) |
2 November 2018 | Notification of Craig Richard Wilkinson as a person with significant control on 8 February 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
8 February 2018 | Cessation of Brett Wilkinson as a person with significant control on 20 June 2017 (1 page) |
8 February 2018 | Appointment of Mr Craig Wilkinson as a director on 20 June 2017 (2 pages) |
1 February 2018 | Termination of appointment of Brett Wilkinson as a director on 20 June 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 25a Park View Road West Park View Industrial Estate Hartlepool TS25 1PE on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 25a Park View Road West Park View Industrial Estate Hartlepool TS25 1PE on 31 July 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
17 November 2016 | Termination of appointment of Craig Richard Wilkinson as a director on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Craig Richard Wilkinson as a director on 17 November 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 September 2015 | Registered office address changed from 25a Parkview Road West Industrial Estate Hartlepool TS25 1PE to 20-22 Wenlock Road London N1 7GU on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 25a Parkview Road West Industrial Estate Hartlepool TS25 1PE to 20-22 Wenlock Road London N1 7GU on 22 September 2015 (1 page) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 December 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
12 December 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|