Hartlepool
TS26 9EA
Registered Address | Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
8 April 2022 | Delivered on: 13 April 2022 Persons entitled: Bridge Help Limited Classification: A registered charge Particulars: The leasehold property known as unit 10 evolution, wynyard business park, wynyard TS22 5TB and as more particularly described in a lease dated 8TH april 2022 and made between (1) northumberland estates limited and (2) racz consultancy LTD, all fixtures in or about it, and all and every interest in it or in the proceeds of sale of it the mortgagor may charge at law or in equity, and where the context admits references to ‘the property’ include any part of it. Outstanding |
---|---|
8 April 2022 | Delivered on: 13 April 2022 Persons entitled: Bridge Help Limited Classification: A registered charge Particulars: All that leasehold property known as unit 10 evolution, wynyard business park, wynyard TS22 5TB and as more particularly described in a lease dated 8TH april 2022 and made between (1) northumberland estates limited and (2) racz consultancy LTD, any present or future freehold or leasehold property in which the chargor has an interest and which is owned by the chargor in connection with the property including but not limited to the property specified in the schedule to this debenture. Outstanding |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as 58-60 st luke's terrace, sunderland, SR4 6NF registered at land registry under title numbers TY361947 and TY411938. Outstanding |
3 May 2018 | Delivered on: 4 May 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
18 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
16 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 April 2022 | Registration of charge 093878570003, created on 8 April 2022 (30 pages) |
13 April 2022 | Registration of charge 093878570004, created on 8 April 2022 (13 pages) |
6 April 2022 | Satisfaction of charge 093878570002 in full (1 page) |
18 January 2022 | Change of details for Mr Mike Racz as a person with significant control on 5 January 2021 (2 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
17 January 2022 | Change of details for Mr Mike Racz as a person with significant control on 5 January 2021 (2 pages) |
17 January 2022 | Change of details for Mr Mike Racz as a person with significant control on 5 January 2021 (2 pages) |
17 January 2022 | Director's details changed for Mr Mike Racz on 5 January 2021 (2 pages) |
17 January 2022 | Change of details for Mr Mike Racz as a person with significant control on 5 January 2021 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 June 2020 | Satisfaction of charge 093878570001 in full (1 page) |
11 May 2020 | Resolutions
|
11 May 2020 | Memorandum and Articles of Association (19 pages) |
2 May 2020 | Registered office address changed from C/O Dominos Pizza 178 York Road Hartlepool TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 2 May 2020 (1 page) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
19 November 2019 | Registration of charge 093878570002, created on 15 November 2019 (19 pages) |
25 October 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
4 May 2018 | Registration of charge 093878570001, created on 3 May 2018 (20 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 July 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
12 July 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|