Hartlepool
TS24 7DN
Director Name | Mrs Sara Louise Ampleford |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr Christopher James Doughty |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mrs Anne Doughty |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr Stephen Doughty |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Registered Address | Level Q Sheraton House Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
30 at £1 | Anthony Mark Ampleford 30.00% Ordinary |
---|---|
30 at £1 | Stephen Doughty 30.00% Ordinary |
15 at £1 | Anne Doughty 15.00% Ordinary |
15 at £1 | Sara Ampleford 15.00% Ordinary |
10 at £1 | Christopher James Doughty 10.00% Ordinary |
Latest Accounts | 30 September 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 November 2023 (overdue) |
19 August 2023 | Statement of affairs (10 pages) |
---|---|
11 August 2023 | Resolutions
|
11 August 2023 | Appointment of a voluntary liquidator (3 pages) |
11 August 2023 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 11 August 2023 (2 pages) |
15 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 30 September 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 30 September 2020 (9 pages) |
17 November 2020 | Confirmation statement made on 27 October 2020 with updates (3 pages) |
21 September 2020 | Director's details changed for Mr Anthony Mark Ampleford on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr Stephen Doughty on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr Christopher James Doughty on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr Anthony Mark Ampleford as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG to Exchange Building 66 Church Street Hartlepool TS24 7DN on 21 September 2020 (1 page) |
21 September 2020 | Director's details changed for Mrs Anne Doughty on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr Stephen Doughty as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mrs Sara Louise Ampleford on 21 September 2020 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Director's details changed for Mr Christopher James Doughty on 6 December 2016 (2 pages) |
29 September 2017 | Director's details changed for Mr Christopher James Doughty on 6 December 2016 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|