Middlesbrough
North Yorkshire
TS7 9RH
Director Name | Mr Jeffrey Peter Harris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Finance |
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(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Howard Street Middlesbrough Cleveland TS1 5RA |
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 | Jeffrey Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£279 |
Cash | £97 |
Current Liabilities | £2,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
18 November 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
30 August 2018 | Change of details for Mr Jeffrey Peter Harris as a person with significant control on 31 March 2018 (2 pages) |
30 August 2018 | Notification of Marie Terese Harris as a person with significant control on 31 March 2018 (2 pages) |
20 July 2018 | Registered office address changed from Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB to Suite 2, Tad Centre Ormesby Road Middlesbrough TS3 7SF on 20 July 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 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) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 August 2016 | Director's details changed for Mr Jeffrey Peter Harris on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Jeffrey Peter Harris on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Jeffrey Peter Harris on 16 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Jeffrey Peter Harris on 16 August 2016 (2 pages) |
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) |
28 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
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) |
11 March 2015 | Termination of appointment of Angela Joan Harris as a director on 1 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Jeffrey Peter Harris as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Jeffrey Peter Harris as a director on 1 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Angela Joan Harris as a director on 1 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Jeffrey Peter Harris as a director on 1 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Angela Joan Harris as a director on 1 March 2015 (1 page) |
25 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
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 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) |
9 January 2014 | Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
9 January 2014 | Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
9 January 2014 | Appointment of Miss Angela Joan Harris as a director (2 pages) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|