202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Mr Steven Davies |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Registered Address | Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Christopher David Petty 50.00% Ordinary |
---|---|
45 at £1 | Steven Davies 50.00% Ordinary |
Latest Accounts | 31 March 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
---|---|
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
17 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 October 2014 | Termination of appointment of Steven Davies as a director on 9 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gordon Murphy as a director on 9 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Steven Davies as a director on 9 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gordon Murphy as a director on 9 October 2014 (1 page) |
10 October 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|