Middlesbrough
Cleveland
TS1 2PX
Director Name | Mr James Christopher Todd |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sandmoor Road New Marske TS11 8BP |
Secretary Name | James Todd |
---|---|
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Sandmoor Road New Marske TS11 8BP |
Registered Address | Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 24 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 5 December 2020 (overdue) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 March 2017 | Amended total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 March 2017 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2017 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2017 | Amended total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 January 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
19 September 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
19 September 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
15 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
15 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 July 2015 | Registered office address changed from 159 1st Floor Albert Road Middlesbrough Cleveland TS1 2PX to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 159 1st Floor Albert Road Middlesbrough Cleveland TS1 2PX to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 July 2015 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 January 2015 | Change of name notice (1 page) |
8 January 2015 | Company name changed th legal LTD\certificate issued on 08/01/15
|
8 January 2015 | Change of name notice (1 page) |
8 January 2015 | Company name changed th legal LTD\certificate issued on 08/01/15
|
11 December 2014 | Termination of appointment of James Christopher Todd as a director on 1 May 2014 (1 page) |
11 December 2014 | Termination of appointment of James Christopher Todd as a director on 1 May 2014 (1 page) |
11 December 2014 | Termination of appointment of James Christopher Todd as a director on 1 May 2014 (1 page) |
11 December 2014 | Termination of appointment of James Todd as a secretary on 1 May 2014 (1 page) |
11 December 2014 | Termination of appointment of James Todd as a secretary on 1 May 2014 (1 page) |
11 December 2014 | Termination of appointment of James Todd as a secretary on 1 May 2014 (1 page) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 July 2014 | Appointment of Mr Charlie House as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Charlie House as a director on 23 July 2014 (2 pages) |
11 March 2014 | Registered office address changed from 55/ 57 Borough Road Middlesbrough TS1 3AA United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 55/ 57 Borough Road Middlesbrough TS1 3AA United Kingdom on 11 March 2014 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|