Middlesbrough
Cleveland
TS7 0EA
Director Name | Mrs Susan Gladys Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eastfields Stokesley Middlesbrough TS9 5EJ |
Registered Address | 16 Eastfields Stokesley Middlesbrough TS9 5EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
1 at £1 | Michael Bertam Coates 50.00% Ordinary |
---|---|
1 at £1 | Susan Gladys Sherwood 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 17 October 2024 (10 months, 1 week from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
---|---|
18 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
8 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
16 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2019 | Appointment of Mrs Susan Gladys Coates as a director on 23 December 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
16 May 2018 | Registered office address changed from 39 High Gill Road Nunthorpe Middlesbrough Cleveland TS7 0EA to 16 Eastfields Stokesley Middlesbrough TS9 5EJ on 16 May 2018 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|