Queensway
Middlesbrough
TS3 8BQ
Director Name | Mrs Tracey Anne Tait |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14c Queensway House Queensway Middlesbrough TS3 8BQ |
Secretary Name | Tracey Anne Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 14c Queensway House Queensway Middlesbrough TS3 8BQ |
Director Name | Mr Dean Anthony Cartwright |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 September 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Big Chief Community Manager |
Country of Residence | England |
Correspondence Address | Unit 14c Queensway House Queensway Middlesbrough TS3 8BQ |
Director Name | Paul Anthony Wishart |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Sports Instructor |
Country of Residence | England |
Correspondence Address | 18 Norcliffe Street Middlesbrough Cleveland TS3 6PN |
Secretary Name | Paul Anthony Wishart |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Raines Court Middlesbrough Teesside TS4 2AN |
Director Name | Tracey Anne Cartwright |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Raines Court Middlesbrough Cleveland TS4 2AN |
Website | 3s-teamcic.co.uk |
---|
Registered Address | Unit 14c Queensway House Queensway Middlesbrough TS3 8BQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £32,517 |
Cash | £10,157 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
2 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
21 February 2017 | Secretary's details changed for Tracey Anne Cartwright on 30 September 2016 (1 page) |
21 February 2017 | Secretary's details changed for Tracey Anne Cartwright on 30 September 2016 (1 page) |
21 February 2017 | Director's details changed for Andrew Robert Gray on 30 September 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Dean Anthony Cartwright on 30 September 2016 (2 pages) |
21 February 2017 | Director's details changed for Andrew Robert Gray on 30 September 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Dean Anthony Cartwright on 30 September 2016 (2 pages) |
21 February 2017 | Director's details changed for Tracey Anne Tait on 30 September 2016 (2 pages) |
21 February 2017 | Registered office address changed from 9 Chaffinch Close Hartlepool Cleveland TS26 0SG to Unit 14C Queensway House Queensway Middlesbrough TS3 8BQ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 9 Chaffinch Close Hartlepool Cleveland TS26 0SG to Unit 14C Queensway House Queensway Middlesbrough TS3 8BQ on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Tracey Anne Tait on 30 September 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 January 2016 | Annual return made up to 10 January 2016 no member list (5 pages) |
19 January 2016 | Annual return made up to 10 January 2016 no member list (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 October 2015 | Registered office address changed from 53 Raines Court Middlesbrough Teesside TS4 2AN to 9 Chaffinch Close Hartlepool Cleveland TS26 0SG on 20 October 2015 (1 page) |
20 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
20 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
20 October 2015 | Registered office address changed from 53 Raines Court Middlesbrough Teesside TS4 2AN to 9 Chaffinch Close Hartlepool Cleveland TS26 0SG on 20 October 2015 (1 page) |
18 September 2015 | Appointment of Mr Dean Anthony Cartwright as a director on 15 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Dean Anthony Cartwright as a director on 15 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Tracey Anne Cartwright as a director on 14 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Tracey Anne Cartwright as a director on 14 September 2015 (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2015 | Annual return made up to 10 January 2015 (15 pages) |
17 May 2015 | Annual return made up to 10 January 2015 (15 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 January 2014 | Termination of appointment of Paul Wishart as a secretary (1 page) |
10 January 2014 | Termination of appointment of Paul Wishart as a secretary (1 page) |
10 January 2014 | Termination of appointment of Paul Wishart as a secretary (1 page) |
10 January 2014 | Termination of appointment of Paul Wishart as a secretary (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
8 March 2013 | Appointment of Tracey Anne Cartwright as a secretary (3 pages) |
8 March 2013 | Appointment of Tracey Anne Cartwright as a director (3 pages) |
8 March 2013 | Appointment of Tracey Anne Cartwright as a secretary (3 pages) |
8 March 2013 | Appointment of Tracey Anne Cartwright as a director (3 pages) |
8 March 2013 | Appointment of Tracey Anne Tait as a director (3 pages) |
8 March 2013 | Termination of appointment of Paul Wishart as a director (2 pages) |
8 March 2013 | Termination of appointment of Paul Wishart as a director (2 pages) |
8 March 2013 | Appointment of Tracey Anne Tait as a director (3 pages) |
10 January 2013 | Incorporation of a Community Interest Company (42 pages) |
10 January 2013 | Incorporation of a Community Interest Company (42 pages) |