Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BX
Secretary Name | Miss Michelle Leach |
---|---|
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lyme Park Ingleby Barwick Stockton-On-Tees Cleveland TS17 5BX |
Registered Address | Hampdon House 3 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Michelle Leach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,539 |
Cash | £35 |
Current Liabilities | £1,051 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
28 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
28 November 2023 | Registered office address changed from 251a Acklam Road 251a Acklam Road Middlesbrough Cleveland TS5 7BW England to Hampdon House 3 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 28 November 2023 (1 page) |
29 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
3 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Miss Michelle Leach on 18 February 2014 (2 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Secretary's details changed for Miss Michelle Leach on 18 February 2014 (1 page) |
8 April 2016 | Director's details changed for Miss Michelle Leach on 18 February 2014 (2 pages) |
8 April 2016 | Secretary's details changed for Miss Michelle Leach on 18 February 2014 (1 page) |
8 December 2015 | Registered office address changed from 251a Acklam Roaf 251a Acklam Road Acklam Middlesbrough Cleveland TS5 7BW England to 251a Acklam Road 251a Acklam Road Middlesbrough Cleveland TS5 7BW on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 251a Acklam Roaf 251a Acklam Road Acklam Middlesbrough Cleveland TS5 7BW England to 251a Acklam Road 251a Acklam Road Middlesbrough Cleveland TS5 7BW on 8 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 267a Acklam Road Middlesbrough TS5 7BP to 251a Acklam Roaf 251a Acklam Road Acklam Middlesbrough Cleveland TS5 7BW on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 267a Acklam Road Middlesbrough TS5 7BP to 251a Acklam Roaf 251a Acklam Road Acklam Middlesbrough Cleveland TS5 7BW on 7 December 2015 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|