Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Registered Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Daniel Nicholas Beattie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,614 |
Cash | £526 |
Current Liabilities | £3,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
24 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
13 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 May 2021 | Cessation of Catherine Fiona Beattie as a person with significant control on 28 April 2021 (1 page) |
18 May 2021 | Change of details for Mr Daniel Nicholas Beattie as a person with significant control on 28 April 2021 (2 pages) |
11 March 2021 | Change of details for Mr Daniel Nicholas Beattie as a person with significant control on 8 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Daniel Nicholas Beattie on 8 March 2021 (2 pages) |
11 March 2021 | Registered office address changed from Unit 5 Halegrove Court Cygnet Drive Stockton-on-Tees North Yorkshire TS18 3DB to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 11 March 2021 (1 page) |
11 March 2021 | Change of details for Mrs Catherine Fiona Beattie as a person with significant control on 8 March 2021 (2 pages) |
4 January 2021 | Change of details for Mr Daniel Nicholas Beattie as a person with significant control on 28 March 2018 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
6 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
9 April 2018 | Notification of Catherine Fiona Beattie as a person with significant control on 28 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Daniel Nicholas Beattie on 28 February 2018 (2 pages) |
13 March 2018 | Change of details for Mr Daniel Nicholas Beattie as a person with significant control on 28 February 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 10 October 2015 Statement of capital on 2016-01-05
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 10 October 2015 Statement of capital on 2016-01-05
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
5 September 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
5 September 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|