Riverside Park Industrial Estate
Middlesbrough
TS2 1RU
Director Name | Mr Philip Keith Teasdale |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eggleston Court Riverside Park Industrial Estate Middlesbrough TS2 1RU |
Director Name | Mrs Andrea Louise Clarke |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eggleston Court Riverside Park Industrial Estate Middlesbrough TS2 1RU |
Director Name | Mr Andrew James Lilley |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10, Grosvenour House Sorbonne Road Stockton On Tees TS17 6DP |
Director Name | Mrs Helen Turley |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Barker Road Middlesbrough TS5 5EW |
Director Name | Mr Martin Bernard Fletcher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Room 108 Stockton Business Centre 70-74 Brunswick Stockton On Tees TS18 1DW |
Registered Address | 4 Eggleston Court Riverside Park Industrial Estate Middlesbrough TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
31 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
26 October 2020 | Registered office address changed from Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY England to 4 Eggleston Court Riverside Park Industrial Estate Middlesbrough TS2 1RU on 26 October 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 December 2017 | Cessation of Martin Bernard Fletcher as a person with significant control on 15 June 2017 (1 page) |
4 December 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
30 November 2017 | Registered office address changed from Room 108 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 30 November 2017 (1 page) |
13 July 2017 | Termination of appointment of Martin Bernard Fletcher as a director on 15 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Martin Bernard Fletcher as a director on 15 June 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
16 December 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
5 July 2016 | Appointment of Mrs Andrea Louise Clarke as a director on 3 June 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Andrea Louise Clarke as a director on 3 June 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 October 2015 | Director's details changed for Mrs Catherine Jane Rutherford on 23 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Philip Keith Teasdale on 23 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mrs Catherine Jane Rutherford on 23 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Philip Keith Teasdale on 23 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Martin Bernard Fletcher on 23 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Martin Bernard Fletcher on 23 October 2015 (2 pages) |
8 June 2015 | Registered office address changed from Digital House 62 Dovecote Street Stockton on Tees TS18 1LL England to Room 108 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Digital House 62 Dovecote Street Stockton on Tees TS18 1LL England to Room 108 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Digital House 62 Dovecote Street Stockton on Tees TS18 1LL England to Room 108 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 8 June 2015 (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
28 May 2015 | Termination of appointment of Andrew James Lilley as a director on 28 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Helen Turley as a director on 28 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Helen Turley as a director on 28 April 2015 (2 pages) |
28 May 2015 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (3 pages) |
28 May 2015 | Termination of appointment of Andrew James Lilley as a director on 28 April 2015 (2 pages) |
28 May 2015 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (3 pages) |
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|