Sedgefield
TS21 2AG
Director Name | Mr Adrian Harvey Liddell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Franklin House Stockton Road Sedgefield TS21 2AG |
Director Name | Mr Raymond Alexander Liddell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franklin House Stockton Road Sedgefield TS21 2AG |
Registered Address | Unit 3 Hunter House Industrial Estate Tofts Road East Hartlepool TS25 2BE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
14 November 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
14 November 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
29 September 2016 | Registered office address changed from 5 st. Bega's Glade Hartlepool TS26 0FB England to Unit 3 Hunter House Industrial Estate Tofts Road East Hartlepool TS25 2BE on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 5 st. Bega's Glade Hartlepool TS26 0FB England to Unit 3 Hunter House Industrial Estate Tofts Road East Hartlepool TS25 2BE on 29 September 2016 (1 page) |
29 February 2016 | Register inspection address has been changed to Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Register inspection address has been changed to Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 February 2016 | Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
23 February 2016 | Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
30 April 2015 | Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG England to 5 St. Bega's Glade Hartlepool TS26 0FB on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG England to 5 St. Bega's Glade Hartlepool TS26 0FB on 30 April 2015 (1 page) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|