Eaglescliffe
Stockton On Tees
TS16 9AU
Director Name | Mr Paul Robert Cairns |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Cleveland TS16 9AU |
Director Name | Mrs Diane Elizabeth Cairns |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Cleveland TS16 9AU |
Website | www.subseaeng.com |
---|
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees County Durham TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
22 December 2016 | Delivered on: 4 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 73 spencer court, 36 froghall terrace, aberdeen AB24 3PG registered in the land register of scotland with title number ABN125732. Outstanding |
---|---|
7 July 2015 | Delivered on: 9 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat fifteen ten western harbour midway edinburgh t/no.MID108741. Outstanding |
7 July 2015 | Delivered on: 9 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat four, ten western harbour midway edinburgh t/no.MID107507. Outstanding |
26 May 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flatted dewellinghouse known as 8 spencer court, 36 froghall terrace, aberdeen t/no ABN122947. Outstanding |
26 May 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flatted dwellinghouse known as 73 spencer court, 36 froghall terrace, aberdeen t/no ABN122948. Outstanding |
1 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 November 2023 | Declaration of solvency (5 pages) |
---|---|
27 October 2023 | Resolutions
|
27 October 2023 | Registered office address changed from 7a Ashville Avenue Eaglescliffe Stockton on Tees TS16 9AU United Kingdom to 12 Halegrove Court Cygnet Drive Stockton-on-Tees County Durham TS18 3DB on 27 October 2023 (2 pages) |
27 October 2023 | Appointment of a voluntary liquidator (3 pages) |
21 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 September 2021 | Satisfaction of charge 094449250004 in full (4 pages) |
9 September 2021 | Satisfaction of charge 094449250005 in full (4 pages) |
26 August 2021 | Satisfaction of charge 094449250002 in full (4 pages) |
26 August 2021 | Satisfaction of charge 094449250003 in full (4 pages) |
11 August 2021 | Satisfaction of charge 094449250001 in full (1 page) |
4 June 2021 | Satisfaction of charge 094449250006 in full (1 page) |
23 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
4 January 2017 | Registration of charge 094449250006, created on 22 December 2016 (15 pages) |
4 January 2017 | Registration of charge 094449250006, created on 22 December 2016 (15 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
6 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 July 2015 | Registration of charge 094449250005, created on 7 July 2015 (15 pages) |
9 July 2015 | Registration of charge 094449250005, created on 7 July 2015 (15 pages) |
9 July 2015 | Registration of charge 094449250004, created on 7 July 2015 (15 pages) |
9 July 2015 | Registration of charge 094449250004, created on 7 July 2015 (15 pages) |
9 July 2015 | Registration of charge 094449250005, created on 7 July 2015 (15 pages) |
9 July 2015 | Registration of charge 094449250004, created on 7 July 2015 (15 pages) |
9 June 2015 | Registration of charge 094449250003, created on 26 May 2015
|
9 June 2015 | Registration of charge 094449250003, created on 26 May 2015
|
9 June 2015 | Registration of charge 094449250002, created on 26 May 2015
|
9 June 2015 | Registration of charge 094449250002, created on 26 May 2015
|
12 May 2015 | Registration of charge 094449250001, created on 1 May 2015 (36 pages) |
12 May 2015 | Registration of charge 094449250001, created on 1 May 2015 (36 pages) |
12 May 2015 | Registration of charge 094449250001, created on 1 May 2015 (36 pages) |
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|