Chop Gate
Middlesbrough
Teesside
TS9 7HZ
Director Name | Mrs Victoria Margaret Cundall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Town Cottage Chop Gate Middlesbrough Teesside TS9 7HZ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | royalmail.com |
---|
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Jeremy David Cundall 50.00% Ordinary |
---|---|
1 at £1 | Victoria Margaret Cundall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,242 |
Current Liabilities | £10,812 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
15 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
20 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
15 July 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
10 December 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
2 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
2 October 2013 | Appointment of Victoria Margaret Cundall as a director (3 pages) |
2 October 2013 | Appointment of Victoria Margaret Cundall as a director (3 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
2 October 2013 | Appointment of Jeremy David Cundall as a director (3 pages) |
2 October 2013 | Appointment of Jeremy David Cundall as a director (3 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
12 September 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
12 September 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
12 September 2013 | Incorporation (28 pages) |
12 September 2013 | Incorporation (28 pages) |