Belasis Business Park
Billingham
TS23 4HN
Director Name | Mr Ian Philip Cole-Wilkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mrs Liza Diane Lesley Gratton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mr Spencer Woolrich |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Brierley Business Centre Mirion Street Crewe CW1 2AZ |
Director Name | Mr Paul Francis Larkin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ |
Registered Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
14 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page) |
10 March 2023 | Appointment of Mrs Liza Diane Lesley Gratton as a director on 8 March 2023 (2 pages) |
10 March 2023 | Appointment of Mr Ian Philip Cole-Wilkins as a director on 8 March 2023 (2 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
18 June 2020 | Termination of appointment of Paul Francis Larkin as a director on 18 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Anthony Paul Shipley as a director on 18 June 2020 (2 pages) |
27 February 2020 | Accounts for a small company made up to 31 May 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 31 May 2018 (5 pages) |
19 November 2018 | Cessation of Bernard Kenneth Goodchild as a person with significant control on 9 August 2016 (1 page) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
19 November 2018 | Cessation of Paul Francis Larkin as a person with significant control on 9 August 2016 (1 page) |
19 November 2018 | Notification of Beaver Management Services Ltd as a person with significant control on 9 August 2016 (2 pages) |
19 November 2018 | Cessation of Spencer Woolrich as a person with significant control on 9 August 2016 (1 page) |
16 August 2018 | Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
14 November 2017 | Notification of Bernard Kenneth Goodchild as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Bernard Kenneth Goodchild as a person with significant control on 9 August 2016 (2 pages) |
24 August 2017 | Registered office address changed from Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 24 August 2017 (1 page) |
23 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
23 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
18 November 2016 | Termination of appointment of Spencer Woolrich as a director on 24 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Spencer Woolrich as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Spencer Woolrich as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Spencer Woolrich as a director on 24 October 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Paul Francis Larkin on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Paul Francis Larkin on 17 November 2015 (2 pages) |
21 January 2015 | Registered office address changed from Unit 22 Brierley Business Centre Mirion Street Crewe CW1 2AZ United Kingdom to Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Unit 22 Brierley Business Centre Mirion Street Crewe CW1 2AZ United Kingdom to Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ on 21 January 2015 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|