Belasis Hall Technology Park
Billingham
TS23 4EA
Director Name | Mrs Tsana Ashley Simmonds |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(1 year, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Ricky Simmonds 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
7 July 2023 | Delivered on: 14 July 2023 Persons entitled: Mint Property Finance Limited Classification: A registered charge Particulars: All the freehold and being 218 court farm road london SE9 4JZ as registered at hm land registry under title number SGL784691. Outstanding |
---|---|
7 July 2023 | Delivered on: 14 July 2023 Persons entitled: Jvpf (2022) Limited Classification: A registered charge Particulars: All the freehold and being 218 court farm road london SE9 4JZ as registered at hm land registry under title number SGL784691. Outstanding |
24 November 2021 | Delivered on: 1 December 2021 Persons entitled: Mint Property Finance Limited Classification: A registered charge Particulars: 218 court farm road, london, SE9 4JZ, registered at land registry under title number SGL784691. Outstanding |
14 July 2023 | Registration of charge 091185330003, created on 7 July 2023 (38 pages) |
---|---|
14 July 2023 | Registration of charge 091185330002, created on 7 July 2023 (38 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 October 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 4 October 2022 (1 page) |
17 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 December 2021 | Registration of charge 091185330001, created on 24 November 2021 (38 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
6 May 2020 | Resolutions
|
5 May 2020 | Registered office address changed from PO Box Box 15 Mk Box 77 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 5 May 2020 (1 page) |
27 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
29 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 June 2019 | Amended total exemption full accounts made up to 31 July 2017 (6 pages) |
18 June 2019 | Second filing of Confirmation Statement dated 07/07/2018 (7 pages) |
31 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 October 2018 | Registered office address changed from 23 Sunnydene Street London SE26 4ES to PO Box Box 15 Mk Box 77 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG on 6 October 2018 (1 page) |
19 July 2018 | 07/07/18 Statement of Capital gbp 1
|
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
23 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
23 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 April 2016 | Appointment of Mrs Tsana Ashley Simmonds as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Tsana Ashley Simmonds as a director on 1 April 2016 (2 pages) |
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|