Newport Road
Middlesbrough
TS1 5JA
Director Name | Mr Marc McVeigh |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Vanguard Broadcasting Suite Newport Road Middlesbrough TS1 5JA |
Registered Address | 201 Vanguard Broadcasting Suite Newport Road Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Kenneth Mcveigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,403 |
Cash | £12,141 |
Current Liabilities | £44,294 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
31 January 2013 | Delivered on: 9 February 2013 Persons entitled: Helping Hand Recruitment Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
9 November 2022 | Change of details for Mr Kenneth Mcveigh as a person with significant control on 1 October 2021 (2 pages) |
8 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
8 November 2022 | Notification of Marc Mcveigh as a person with significant control on 1 October 2021 (2 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
3 August 2022 | Director's details changed for Mr Kenneth Mcveigh on 12 July 2022 (2 pages) |
3 August 2022 | Change of details for Mr Kenneth Mcveigh as a person with significant control on 12 July 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
3 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
8 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
10 January 2019 | Appointment of Mr Marc Mcveigh as a director on 21 December 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Registered office address changed from 201 Vanguard Broadcasting Suite Newport Road Middlesbrough TS1 5JA England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 201 Vanguard Suite Newport Road Middlesbrough United Kingdom TS1 5JA United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
18 January 2013 | Registered office address changed from 201 Vanguard Broadcasting Suite Newport Road Middlesbrough TS1 5JA England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 201 Vanguard Suite Newport Road Middlesbrough United Kingdom TS1 5JA United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Incorporation (20 pages) |
15 January 2013 | Incorporation (20 pages) |