Middlesbrough
TS5 8UE
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | David Downham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 September 2014) |
Role | 7.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 138 Parker Street Walsall WS3 2LF |
Director Name | Brian Downham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2015) |
Role | Van Driver |
Country of Residence | United Kingdom |
Correspondence Address | 673 Wolseley Road Plymouth PL5 1JL |
Director Name | David Swarbrick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 06 October 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 39 Higherness Way Coatbridge ML5 5FL Scotland |
Director Name | Mr Andrew Van-Beck |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2017) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1-19 Townhead Dunford Bridge Sheffield S36 4TG |
Director Name | Paul Forde |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 2017) |
Role | Van Driver |
Country of Residence | England |
Correspondence Address | Apartment 1, Keble Court Newsom Place, Hatfield Ro St. Albans AL1 3GF |
Director Name | Mr Paul Joseph Dryhurst |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 April 2018) |
Role | 7.5 Tonne Driver |
Country of Residence | England |
Correspondence Address | 29 Beechwood Grove Prescot L35 5AX |
Director Name | Mr Terry Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Mr Aidan John Gray |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lakeen Road Doncaster DN2 5HB |
Director Name | Mr Duncan Michael |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2019) |
Role | Van Driver |
Country of Residence | United Kingdom |
Correspondence Address | 17 Primrose Hill Smethwick West Midlands B67 6RD |
Director Name | Mr Simon Richard Marshall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 June 2019) |
Role | 7.5 Tonne Driver |
Country of Residence | England |
Correspondence Address | Apartment 91 Sandling Park Sandling Lane Maidstone ME14 2NY |
Director Name | Mr Raimondas Kazlauskas |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 28 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2019) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kneeton Vale Nottingham NG5 3DR |
Director Name | Mr Nicholas Thomas |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 13 December 2019(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Garden Centre Princes Risborough H927 9aa |
Registered Address | 12 Bassenthwaite Middlesbrough TS5 8UE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Trimdon |
Built Up Area | Teesside |
1 at £1 | Brian Downham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £885 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
26 November 2020 | Notification of Gareth Nolan as a person with significant control on 5 November 2020 (2 pages) |
---|---|
26 November 2020 | Cessation of Nicholas Thomas as a person with significant control on 5 November 2020 (1 page) |
26 November 2020 | Termination of appointment of Nicholas Thomas as a director on 5 November 2020 (1 page) |
26 November 2020 | Appointment of Mr Gareth Nolan as a director on 5 November 2020 (2 pages) |
26 November 2020 | Registered office address changed from 1 the Old Garden Centre Princes Risborough H927 9Aa United Kingdom to 12 Bassenthwaite Middlesbrough TS5 8UE on 26 November 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 December 2019 | Appointment of Mr Nicholas Thomas as a director on 13 December 2019 (2 pages) |
27 December 2019 | Notification of Nicholas Thomas as a person with significant control on 13 December 2019 (2 pages) |
27 December 2019 | Termination of appointment of Raimondas Kazlauskas as a director on 13 December 2019 (1 page) |
27 December 2019 | Registered office address changed from 14 Kneeton Vale Nottingham NG5 3DR United Kingdom to 1 the Old Garden Centre Princes Risborough H927 9Aa on 27 December 2019 (1 page) |
27 December 2019 | Cessation of Raimondas Kazlauskas as a person with significant control on 13 December 2019 (1 page) |
12 July 2019 | Notification of Raimondas Kazlauskas as a person with significant control on 28 June 2019 (2 pages) |
12 July 2019 | Appointment of Mr Raimondas Kazlauskas as a director on 28 June 2019 (2 pages) |
12 July 2019 | Cessation of Simon Richard Marshall as a person with significant control on 28 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Simon Richard Marshall as a director on 28 June 2019 (1 page) |
12 July 2019 | Registered office address changed from Apartment 91 Sandling Park Sandling Lane Maidstone ME14 2NY England to 14 Kneeton Vale Nottingham NG5 3DR on 12 July 2019 (1 page) |
8 June 2019 | Registered office address changed from 17 Primrose Hill Smethwick West Midlands B67 6rd United Kingdom to Apartment 91 Sandling Park Sandling Lane Maidstone ME14 2NY on 8 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Simon Richard Marshall as a director on 16 May 2019 (2 pages) |
7 June 2019 | Cessation of Duncan Michael as a person with significant control on 16 May 2019 (1 page) |
7 June 2019 | Termination of appointment of Duncan Michael as a director on 16 May 2019 (1 page) |
7 June 2019 | Notification of Simon Richard Marshall as a person with significant control on 16 May 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
12 November 2018 | Cessation of Aidan John Gray as a person with significant control on 1 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Aidan John Gray as a director on 1 November 2018 (1 page) |
12 November 2018 | Notification of Duncan Michael as a person with significant control on 1 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Duncan Michael as a director on 1 November 2018 (2 pages) |
12 November 2018 | Registered office address changed from 61 Lakeen Road Doncaster DN2 5HB England to 17 Primrose Hill Smethwick West Midlands B67 6rd on 12 November 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 June 2018 | Termination of appointment of Paul Joseph Dryhurst as a director on 5 April 2018 (1 page) |
4 June 2018 | Cessation of Terry Dunne as a person with significant control on 9 May 2018 (1 page) |
4 June 2018 | Notification of Terry Dunne as a person with significant control on 5 April 2018 (2 pages) |
4 June 2018 | Appointment of Mr Aidan John Gray as a director on 9 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Terry Dunne as a director on 5 April 2018 (2 pages) |
4 June 2018 | Cessation of Paul Joseph Dryhurst as a person with significant control on 5 April 2018 (1 page) |
4 June 2018 | Notification of Aidan John Gray as a person with significant control on 9 May 2018 (2 pages) |
4 June 2018 | Registered office address changed from 29 Beechwood Grove Prescot L35 5AX England to 61 Lakeen Road Doncaster DN2 5HB on 4 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Terry Dunne as a director on 9 May 2018 (1 page) |
27 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
9 February 2018 | Notification of Paul Joseph Dryhurst as a person with significant control on 7 December 2017 (2 pages) |
9 February 2018 | Termination of appointment of Paul Forde as a director on 7 December 2017 (1 page) |
9 February 2018 | Registered office address changed from Apartment 1, Keble Court Hatfield Road St Albans AL1 3GF United Kingdom to 29 Beechwood Grove Prescot L35 5AX on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Paul Joseph Dryhurst as a director on 7 December 2017 (2 pages) |
9 February 2018 | Cessation of Paul Forde as a person with significant control on 7 December 2017 (1 page) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 April 2017 | Appointment of Paul Forde as a director on 20 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from 1-19 Townhead Dunford Bridge Sheffield S36 4TG United Kingdom to Apartment 1, Keble Court Hatfield Road St Albans AL1 3GF on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Paul Forde as a director on 20 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Andrew Van-Beck as a director on 20 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Andrew Van-Beck as a director on 20 March 2017 (1 page) |
3 April 2017 | Registered office address changed from 1-19 Townhead Dunford Bridge Sheffield S36 4TG United Kingdom to Apartment 1, Keble Court Hatfield Road St Albans AL1 3GF on 3 April 2017 (1 page) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
13 October 2015 | Termination of appointment of David Swarbrick as a director on 6 October 2015 (1 page) |
13 October 2015 | Termination of appointment of David Swarbrick as a director on 6 October 2015 (1 page) |
13 October 2015 | Appointment of Andrew Van-Beck as a director on 6 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1-19 Townhead Dunford Bridge Sheffield S36 4TG on 13 October 2015 (1 page) |
13 October 2015 | Appointment of Andrew Van-Beck as a director on 6 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1-19 Townhead Dunford Bridge Sheffield S36 4TG on 13 October 2015 (1 page) |
17 June 2015 | Registered office address changed from 673 Wolseley Road Plymouth PL5 1JL to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Brian Downham as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Brian Downham as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Brian Downham as a director on 8 June 2015 (1 page) |
17 June 2015 | Appointment of David Swarbrick as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of David Swarbrick as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of David Swarbrick as a director on 8 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 673 Wolseley Road Plymouth PL5 1JL to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 June 2015 (1 page) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 September 2014 | Termination of appointment of David Downham as a director on 3 September 2014 (1 page) |
11 September 2014 | Appointment of Brian Downham as a director on 3 September 2014 (2 pages) |
11 September 2014 | Appointment of Brian Downham as a director on 3 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 138 Parker Street Walsall WS3 2LF United Kingdom to 673 Wolseley Road Plymouth PL5 1JL on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Brian Downham as a director on 3 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 138 Parker Street Walsall WS3 2LF United Kingdom to 673 Wolseley Road Plymouth PL5 1JL on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of David Downham as a director on 3 September 2014 (1 page) |
11 September 2014 | Termination of appointment of David Downham as a director on 3 September 2014 (1 page) |
12 May 2014 | Appointment of David Downham as a director (2 pages) |
12 May 2014 | Appointment of David Downham as a director (2 pages) |
12 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
12 May 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
12 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12 May 2014 (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|