Middlesbrough
TS3 7SF
Director Name | Mr Jeffrey Peter Harris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | 14 Howard Street Middlesbrough Cleveland TS1 5RA |
Director Name | Mrs Marie Terese Harris |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | 14 Howard Street Middlesbrough Cleveland TS1 5RA |
Director Name | Miss Angela Joan Harris |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2014(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB |
Registered Address | Suite 2, Tad Centre Ormesby Road Middlesbrough TS3 7SF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Berwick Hills & Pallister |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Angela Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,140 |
Cash | £40,014 |
Current Liabilities | £38,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 June 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 August 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
30 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 5 April 2020 with updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 July 2018 | Registered office address changed from Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England to Suite 2, Tad Centre Ormesby Road Middlesbrough TS3 7SF on 20 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Termination of appointment of Angela Joan Harris as a director on 26 November 2015 (1 page) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Angela Joan Harris as a director on 26 November 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 November 2015 | Appointment of Mr Jeffrey Peter Harris as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Jeffrey Peter Harris as a director on 26 November 2015 (2 pages) |
12 June 2015 | Registered office address changed from 14 Howard Street Middlesbrough Cleveland TS1 5RA to Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 14 Howard Street Middlesbrough Cleveland TS1 5RA to Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2015 (1 page) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 January 2014 | Appointment of Miss Angela Joan Harris as a director (2 pages) |
9 January 2014 | Termination of appointment of Jeffrey Harris as a director (1 page) |
9 January 2014 | Termination of appointment of Jeffrey Harris as a director (1 page) |
9 January 2014 | Appointment of Miss Angela Joan Harris as a director (2 pages) |
19 September 2013 | Termination of appointment of Marie Harris as a director (1 page) |
19 September 2013 | Termination of appointment of Marie Harris as a director (1 page) |
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|