Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Mrs Paula McGough |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
5 at £1 | Matthew Mcgough 50.00% Ordinary |
---|---|
5 at £1 | Paula Mcgough 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
19 May 2019 | Delivered on: 7 June 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
12 November 2018 | Delivered on: 19 November 2018 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited. Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
6 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 April 2021 | Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England to Unit 1 Marsh Street Cannon Park Middlesbrough TS1 5JH on 15 April 2021 (1 page) |
19 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 May 2020 | Director's details changed for Mr Matthew Mcgough on 19 May 2020 (2 pages) |
19 May 2020 | Change of details for Mrs Paula Mcgough as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr Matthew Mcgough as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mrs Paula Mcgough on 19 May 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
7 June 2019 | Registration of charge 089306070002, created on 19 May 2019 (12 pages) |
24 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 November 2018 | Registration of charge 089306070001, created on 12 November 2018 (22 pages) |
19 November 2018 | Director's details changed for Mrs Paula Mcgough on 2 November 2018 (2 pages) |
19 November 2018 | Director's details changed for Mr Matthew Mcgough on 2 November 2018 (2 pages) |
19 November 2018 | Change of details for Mrs Paula Mcgough as a person with significant control on 2 November 2018 (2 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Director's details changed for Mrs Paula Mcgough on 20 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Matthew Mcgough on 20 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Matthew Mcgough as a person with significant control on 20 July 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Paula Mcgough as a person with significant control on 20 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Matthew Mcgough as a person with significant control on 20 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mrs Paula Mcgough on 20 July 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Paula Mcgough as a person with significant control on 20 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Matthew Mcgough on 20 July 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 August 2016 | Director's details changed for Mrs Paula Mcgough on 21 July 2016 (2 pages) |
24 August 2016 | Director's details changed for Mrs Paula Mcgough on 21 July 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Matthew Mcgough on 21 July 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Matthew Mcgough on 21 July 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
24 February 2016 | Registered office address changed from 3 Gooch Close Stockton-on-Tees Cleveland TS19 8GE to Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 3 Gooch Close Stockton-on-Tees Cleveland TS19 8GE to Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE on 24 February 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Appointment of Mrs Paula Mcgough as a director on 4 November 2014 (2 pages) |
20 May 2015 | Appointment of Mrs Paula Mcgough as a director on 4 November 2014 (2 pages) |
20 May 2015 | Appointment of Mrs Paula Mcgough as a director on 4 November 2014 (2 pages) |
20 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|