Belasis Hall Technology Park
Billingham
Teesside
TS23 4AZ
Director Name | Mr Stephen John Burton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Tiles Stockton Road Castle Eden Hartlepool Teesside TS27 4SD |
Director Name | Mr Phillip Guy Yuill |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN |
Director Name | Mr Michael Gerard Carlin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Yarm Road Stockton-On-Tees Teeside TS18 3NA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Michael Ellis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Yarm Road Stockton-On-Tees Teeside TS18 3NA |
Registered Address | Orchard House 5 West Mews Yarm TS15 9BN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
120 at £1 | Phillip Guy Yuill 30.00% Ordinary |
---|---|
120 at £1 | Stephen John Burton 30.00% Ordinary |
100 at £1 | Michael Ellis 25.00% Ordinary |
60 at £1 | Benson Wood LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,623 |
Cash | £1,032 |
Current Liabilities | £4,286 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
21 August 2023 | Registered office address changed from Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ United Kingdom to Orchard House 5 West Mews Yarm England TS15 9BN on 21 August 2023 (1 page) |
21 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
28 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
11 June 2019 | Director's details changed for Mr Graham William Thompson on 11 June 2019 (2 pages) |
29 April 2019 | Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page) |
13 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 January 2017 | Termination of appointment of Michael Ellis as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Michael Ellis as a director on 11 January 2017 (1 page) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 6 December 2015 Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 Statement of capital on 2015-12-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Appointment of Mr Phillip Guy Yuill as a director on 4 March 2013 (2 pages) |
14 August 2014 | Appointment of Mr Phillip Guy Yuill as a director on 4 March 2013 (2 pages) |
14 August 2014 | Appointment of Mr Phillip Guy Yuill as a director on 4 March 2013 (2 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 April 2013 | Appointment of Mr Stephen John Burton as a director (2 pages) |
19 April 2013 | Appointment of Mr Stephen John Burton as a director (2 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
1 March 2013 | Termination of appointment of Michael Carlin as a director (1 page) |
1 March 2013 | Termination of appointment of Michael Carlin as a director (1 page) |
9 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
9 January 2013 | Appointment of Michael Ellis as a director (3 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
9 January 2013 | Appointment of Graham William Thompson as a director (3 pages) |
9 January 2013 | Appointment of Michael Gerard Carlin as a director (3 pages) |
9 January 2013 | Appointment of Michael Ellis as a director (3 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
9 January 2013 | Appointment of Graham William Thompson as a director (3 pages) |
9 January 2013 | Appointment of Michael Gerard Carlin as a director (3 pages) |
13 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 December 2012 | Incorporation (36 pages) |
6 December 2012 | Incorporation (36 pages) |