Skippers Lane Industrial Estate
Middlesbrough
TS6 6UT
Director Name | Mr Graham Stewart Neal |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Shnaaz Mahmood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Marine Parade Saltburn North Yorkshire TS12 1DZ |
Registered Address | C/O Fortis Accountancy Services Ltd 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
31 December 2022 | Notification of Peter Neal as a person with significant control on 31 July 2022 (2 pages) |
26 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 April 2021 | Termination of appointment of Shnaaz Mahmood as a director on 19 April 2021 (1 page) |
19 April 2021 | Notification of Egon Robson as a person with significant control on 18 July 2017 (1 page) |
19 April 2021 | Appointment of Mr Egon Robson as a director on 19 April 2021 (2 pages) |
19 April 2021 | Cessation of Shnaaz Mahmood as a person with significant control on 19 April 2021 (1 page) |
18 March 2021 | Registered office address changed from C/O Fortis Accountancy Sevices Ltd 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT to C/O Fortis Accountancy Services Ltd 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 18 March 2021 (1 page) |
5 March 2021 | Registered office address changed from 47 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1DZ England to C/O Fortis Accountancy Sevices Ltd 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 5 March 2021 (1 page) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Registered office address changed from Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 47 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1DZ on 13 March 2016 (1 page) |
13 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Registered office address changed from Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 47 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1DZ on 13 March 2016 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 May 2015 | Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 June 2014 | Termination of appointment of Graham Neal as a director (2 pages) |
3 June 2014 | Appointment of Shnaaz Mahmood as a director (3 pages) |
3 June 2014 | Termination of appointment of Graham Neal as a director (2 pages) |
3 June 2014 | Appointment of Shnaaz Mahmood as a director (3 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|