Marton In Cleveland
Cleveland
TS7 8DB
Telephone | 01642 219998 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 9 Mickleton Road Middlesbrough Cleveland TS2 1RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
30 May 2013 | Delivered on: 5 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 May 2013 | Delivered on: 16 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 9 mickleto road riverside park middlesbrough cleveland t/no CE116350. Notification of addition to or amendment of charge. Outstanding |
1 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
23 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Registered office address changed from Unit 5a Bowes Road Industrial Estate Riverside Park Middlesbrough Cleveland TS2 1LU United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from Unit 5a Bowes Road Industrial Estate Riverside Park Middlesbrough Cleveland TS2 1LU United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Unit 5a Bowes Road Industrial Estate Riverside Park Middlesbrough Cleveland TS2 1LU United Kingdom on 7 February 2014 (1 page) |
5 June 2013 | Registration of charge 083728050002 (44 pages) |
5 June 2013 | Registration of charge 083728050002 (44 pages) |
16 May 2013 | Registration of charge 083728050001 (41 pages) |
16 May 2013 | Registration of charge 083728050001 (41 pages) |
11 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
24 January 2013 | Incorporation (46 pages) |
24 January 2013 | Incorporation (46 pages) |