Ahoghill
Ballymena
BT42 1LY
Northern Ireland
Director Name | Mr Steven Mark Chantrell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Crooks Barn Lane Stockton-On-Tees TS20 1LU |
Director Name | Mr Jonathan Mark Poppleton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oxbridge Avenue Stockton On Tees TS18 4JD |
Director Name | Mr Keith Anthony Wardle |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosslyn Place Barley Mow Birtley DH3 2DT |
Registered Address | 12-14 Oakesway Industrial Estate Hartlepool TS24 0RE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | De Bruce |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
8 February 2021 | Director's details changed for Mr Robert Lee Chantrell on 8 February 2021 (2 pages) |
8 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
8 February 2021 | Change of details for Mr Robert Lee Chantrell as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Change of details for Mr Steven Mark Chantrell as a person with significant control on 8 February 2021 (2 pages) |
21 January 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
2 September 2019 | Director's details changed for Mr Steven Mark Chantrell on 28 August 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 January 2019 | Registered office address changed from Unit 1C Thornley Station Co Durham DH6 2QA United Kingdom to Unit 5-8 Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 17 January 2019 (1 page) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
26 January 2017 | Termination of appointment of Keith Anthony Wardle as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Keith Anthony Wardle as a director on 26 January 2017 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 April 2015 | Termination of appointment of Jonathan Mark Poppleton as a director on 1 April 2015 (1 page) |
18 April 2015 | Termination of appointment of Jonathan Mark Poppleton as a director on 1 April 2015 (1 page) |
18 April 2015 | Termination of appointment of Jonathan Mark Poppleton as a director on 1 April 2015 (1 page) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|