Middlesbrough
Cleveland
TS3 8AT
Secretary Name | Mrs Nadia Whiteley |
---|---|
Status | Current |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside Works Dockside Road Middlesbrough Cleveland TS3 8AT |
Director Name | Mr John William Hodgson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Riverside Works Dockside Road Middlesbrough Cleveland TS3 8AT |
Registered Address | Riverside Works Dockside Road Middlesbrough Cleveland TS3 8AT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Hodgson 50.00% Ordinary |
---|---|
50 at £1 | Nadia Whiteley 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (9 months, 3 weeks from now) |
22 June 2015 | Delivered on: 23 June 2015 Persons entitled: M J Scaife Limited Classification: A registered charge Outstanding |
---|
17 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 (1 page) |
18 November 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 September 2019 | Cessation of John William Hodgson as a person with significant control on 10 September 2018 (1 page) |
29 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
23 October 2018 | Termination of appointment of John William Hodgson as a director on 10 September 2018 (1 page) |
23 October 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 October 2017 | Notification of Nadia Whiteley as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
18 October 2017 | Notification of Nadia Whiteley as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
18 October 2017 | Notification of John William Hodgson as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Notification of John William Hodgson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 June 2015 | Registration of charge 092166830001, created on 22 June 2015 (45 pages) |
23 June 2015 | Registration of charge 092166830001, created on 22 June 2015 (45 pages) |
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|