Hartlepool
Cleveland
TS24 0UX
Director Name | Mr Christopher Tute |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 West End Road West End Road Cottingham North Humberside HU16 5PW |
Director Name | Mr Mark Alexander Whitehead |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Harbour Walk Hartlepool TS24 0UX |
Director Name | Mr Neil Elliott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk Hartlepool TS24 0UX |
Director Name | Mr Paul Anthony Hornshaw |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Harbour Walk Hartlepool TS24 0UX |
Director Name | Mrs Gillian Louise Ryan |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Station Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0BU |
Registered Address | Maritime House Harbour Walk Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
19 December 2016 | Delivered on: 29 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
29 December 2016 | Registration of charge 091770640001, created on 19 December 2016 (24 pages) |
29 December 2016 | Registration of charge 091770640001, created on 19 December 2016 (24 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 March 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
18 March 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
5 January 2016 | Termination of appointment of Gillian Louise Ryan as a director on 18 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Gillian Louise Ryan as a director on 18 December 2015 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 July 2015 | Appointment of Mrs Gillian Louise Ryan as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Gillian Louise Ryan as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Gillian Louise Ryan as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Paul Anthony Hornshaw as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Paul Anthony Hornshaw as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Neil Elliott as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Christopher Tute as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Neil Elliott as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Paul Anthony Hornshaw as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Christopher Tute as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Neil Elliott as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Christopher Tute as a director on 1 July 2015 (2 pages) |
16 December 2014 | Appointment of Mr Mark Edward Betts as a director on 9 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Mark Alexander Whitehead as a director on 9 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Mark Alexander Whitehead as a director on 9 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Mark Edward Betts as a director on 9 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Edward Betts as a director on 9 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Mark Alexander Whitehead as a director on 9 December 2014 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|