Riverside Park Ind. Estate
Middlesbrough
TS2 1RL
Director Name | Mr Kris John Kerr-Morgan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Unit 8 Redesdale Court Riverside Park Ind. Estate Middlesbrough TS2 1RL |
Website | www.blueboxfinishing.co.uk/ |
---|---|
Telephone | 01642 438524 |
Telephone region | Middlesbrough |
Registered Address | Unit 8 Redesdale Court Riverside Park Ind. Estate Middlesbrough TS2 1RL |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kris Kerr-morgan 50.00% Ordinary |
---|---|
1 at £1 | Lee Mccluskey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,046 |
Cash | £2,484 |
Current Liabilities | £109,446 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
12 September 2019 | Delivered on: 18 September 2019 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 September 2019 | Registration of charge 084684920001, created on 12 September 2019 (20 pages) |
4 April 2019 | Cessation of Lee Mark Mccluskey as a person with significant control on 2 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mr Kris John Kerr-Morgan on 2 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 April 2019 | Notification of Kris John Kerr-Morgan as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Register inspection address has been changed from C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from South Tees Business Centre Enterprise Court Puddlers Road Middlesbrough Cleveland TS6 6TL to Unit 8 Trident Business Centre Startforth Rd. Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PY on 6 February 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 January 2015 | Resolutions
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Register inspection address has been changed (1 page) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Register(s) moved to registered inspection location (1 page) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Register(s) moved to registered inspection location (1 page) |
28 April 2014 | Register inspection address has been changed (1 page) |
24 February 2014 | Registered office address changed from 69 Skippers Lane Normanby Middlesbrough Cleveland TS6 0JE United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 69 Skippers Lane Normanby Middlesbrough Cleveland TS6 0JE United Kingdom on 24 February 2014 (1 page) |
13 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
13 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|