Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director Name | Mr Peter William Foster |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Vehicle Trader |
Country of Residence | England |
Correspondence Address | Riverside Industrial Estate Dodsworth Street Darlington Co. Durham DL1 2NG |
Director Name | Mr Gerard May |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pjp (Ne) Limited Riverside Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
Director Name | Mr Peter William Foster |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington DL3 7EH |
Website | royalmail.com |
---|
Registered Address | Levelq Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100 at £1 | Hughes Plant Hire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,376 |
Cash | £3,179 |
Current Liabilities | £1,801 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 25 September 2022 (overdue) |
20 April 2024 | Liquidators' statement of receipts and payments to 7 September 2023 (22 pages) |
---|---|
20 October 2022 | Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 (2 pages) |
20 September 2022 | Resolutions
|
20 September 2022 | Appointment of a voluntary liquidator (3 pages) |
20 September 2022 | Registered office address changed from Riverside Industrial Estate Dodsworth Street Darlington Co. Durham DL1 2NG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 20 September 2022 (2 pages) |
20 September 2022 | Statement of affairs (8 pages) |
17 August 2022 | Termination of appointment of Peter William Foster as a director on 17 August 2022 (1 page) |
17 August 2022 | Appointment of Mr Christopher Paul Watson as a director on 17 August 2022 (2 pages) |
22 September 2021 | Confirmation statement made on 11 September 2021 with updates (5 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
26 November 2020 | Appointment of Mr Peter William Foster as a director on 12 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Gerard May as a director on 12 November 2020 (1 page) |
24 November 2020 | Change of details for Hughes Plant Hire Limited as a person with significant control on 12 November 2020 (2 pages) |
24 November 2020 | Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
24 November 2020 | Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
24 November 2020 | Notification of Albert Hill Commercials Limited as a person with significant control on 12 November 2020 (2 pages) |
29 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
23 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
20 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
14 August 2018 | Change of details for Hughes Plant Hire Limited as a person with significant control on 14 August 2018 (2 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
25 August 2016 | Termination of appointment of Peter William Foster as a director on 6 October 2014 (1 page) |
25 August 2016 | Termination of appointment of Peter William Foster as a director on 6 October 2014 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
12 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 October 2014 | Termination of appointment of a director (1 page) |
6 October 2014 | Termination of appointment of a director (1 page) |
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 December 2013 | Appointment of Gerard May as a director (3 pages) |
5 December 2013 | Appointment of Gerard May as a director (3 pages) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|