Yarm
County Durham
TS15 9BG
Secretary Name | Richard James Mason |
---|---|
Status | Current |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Registered Address | Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 September 2023 | Appointment of Mrs Helen Louise Mason as a director on 4 August 2023 (2 pages) |
---|---|
21 August 2023 | Registered office address changed from 89a High Street Yarm County Durham TS15 9BG to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 21 August 2023 (1 page) |
1 August 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from C/O Certax Teesside Ltd Commerce House 1 Exchange Square Middlesbrough TS18 2SX England to 89a High Street Yarm County Durham TS15 9BG on 7 June 2021 (2 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
1 December 2020 | Registered office address changed from 89a High Street Yarm TS15 9BG England to C/O Certax Teesside Ltd Commerce House 1 Exchange Square Middlesbrough TS18 2SX on 1 December 2020 (1 page) |
21 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 March 2019 | Secretary's details changed for Richard James Mason on 17 March 2019 (1 page) |
18 March 2019 | Change of details for Mrs Helen Mason as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Director's details changed for Richard James Mason on 17 March 2019 (2 pages) |
17 March 2019 | Change of details for Mrs Helen Mason as a person with significant control on 17 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 March 2018 | Registered office address changed from 1 Town Farm Close Bishopton Stockton-on-Tees TS21 1HX England to 89a High Street Yarm TS15 9BG on 12 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 January 2018 | Registered office address changed from Braesyde Court Bowesfield Crescent Stockton-on-Tees TS18 3BL England to 1 Town Farm Close Bishopton Stockton-on-Tees TS21 1HX on 26 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 1 Town Farm Close Bishopton TS21 1HX England to Braesyde Court Bowesfield Crescent Stockton-on-Tees TS18 3BL on 11 January 2018 (1 page) |
11 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|