Riverside Park
Middlesbrough
TS2 1RS
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drake Court Riverside Park Middlesbrough TS2 1RS |
Director Name | Miss Shauny Jenna Louise Robinson |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 March 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Drake Court Riverside Park Middlesbrough TS2 1RS |
Registered Address | 8 Drake Court Riverside Park Middlesbrough TS2 1RS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
21 February 2023 | Delivered on: 21 February 2023 Persons entitled: Bef Bsc LTD Classification: A registered charge Particulars: Fixed & floating charge over all company assets. Contains negative pledge. Outstanding |
---|
9 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 October 2019 | Registered office address changed from 82 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP United Kingdom to 19 Applegarth Coulby Newham Middlesbrough TS8 0UU on 7 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Gary Norman Robinson on 3 October 2019 (2 pages) |
16 April 2019 | Change of details for Mr Gary Norman Robinson as a person with significant control on 5 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Gary Norman Robinson on 5 April 2019 (2 pages) |
16 April 2019 | Registered office address changed from 25 Woodrush Coulby Newham Middlesbrough Cleveland TS8 0XB United Kingdom to 82 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP on 16 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Registered office address changed from Apartment 15, the Pines 100 the Grove Marton Middlesbrough North Yorkshire TS7 8AU England to 25 Woodrush Coulby Newham Middlesbrough Cleveland TS8 0XB on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Gary Norman Robinson on 9 May 2016 (2 pages) |
1 June 2016 | Registered office address changed from Apartment 15, the Pines 100 the Grove Marton Middlesbrough North Yorkshire TS7 8AU England to 25 Woodrush Coulby Newham Middlesbrough Cleveland TS8 0XB on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Gary Norman Robinson on 9 May 2016 (2 pages) |
3 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 January 2016 | Registered office address changed from 67 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SJ to Apartment 15, the Pines 100 the Grove Marton Middlesbrough North Yorkshire TS7 8AU on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for Mr Gary Norman Robinson on 7 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Gary Norman Robinson on 7 December 2015 (2 pages) |
15 January 2016 | Registered office address changed from 67 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SJ to Apartment 15, the Pines 100 the Grove Marton Middlesbrough North Yorkshire TS7 8AU on 15 January 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|