Stockton-On-Tees
TS18 2NR
Director Name | Mr Brian Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jos North East Limited Portrack Lane Stockton-On-Tees TS18 2NR |
Director Name | Mr Garry Thomas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jos North East Limited Portrack Lane Stockton-On-Tees TS18 2NR |
Director Name | Mrs Janet Thompson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jos North East Limited Portrack Lane Stockton-On-Tees TS18 2NR |
Registered Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
25 January 2022 | Delivered on: 26 January 2022 Persons entitled: Bibby Financial Services LTD (As Security Trustee Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
7 March 2024 | Registered office address changed from 314 Linthorpe Road Middlesbrough TS1 3QX England to First Floor, Teesview Sabatier Close Thornaby Stockton-on-Tees TS17 6EW on 7 March 2024 (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
27 April 2023 | Satisfaction of charge 094099900002 in full (1 page) |
10 February 2023 | Director's details changed for Terry Dunn on 1 February 2023 (2 pages) |
10 February 2023 | Change of details for Mr Terry Dunn as a person with significant control on 28 February 2021 (2 pages) |
10 February 2023 | Director's details changed for Mr Brian Smith on 1 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Mrs Janet Thompson on 1 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Garry Thomas on 1 February 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
15 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
26 January 2022 | Registration of charge 094099900002, created on 25 January 2022 (25 pages) |
16 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
4 January 2017 | Registered office address changed from Dromonby Cottage Busby Lane Kirkby in Cleveland Stokesley TS9 7AP United Kingdom to 314 Linthorpe Road Middlesbrough TS1 3QX on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Dromonby Cottage Busby Lane Kirkby in Cleveland Stokesley TS9 7AP United Kingdom to 314 Linthorpe Road Middlesbrough TS1 3QX on 4 January 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
7 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
11 June 2015 | Appointment of Mr Brian Smith as a director on 24 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Garry Thomas as a director on 24 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Brian Smith as a director on 24 April 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Janet Thompson as a director on 24 April 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Janet Thompson as a director on 24 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Garry Thomas as a director on 24 April 2015 (2 pages) |
20 February 2015 | Registration of charge 094099900001, created on 17 February 2015 (8 pages) |
20 February 2015 | Registration of charge 094099900001, created on 17 February 2015 (8 pages) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|