Middlesbrough
Cleveland
TS1 5QS
Director Name | Mr Geoffrey Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greta Street Middlesbrough Cleveland TS1 5QS |
Director Name | Mr Geoffrey Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Marwood Grove Peterlee Co. Durham SR8 1NN |
Secretary Name | Jenny Graham |
---|---|
Status | Resigned |
Appointed | 14 January 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2023) |
Role | Company Director |
Correspondence Address | 7 Greta Street Middlesbrough Cleveland TS1 5QS |
Registered Address | 7 Greta Street Middlesbrough Cleveland TS1 5QS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
18 October 2016 | Delivered on: 19 October 2016 Persons entitled: Santander UK PLC as Security Trustee for Its Group Members Classification: A registered charge Particulars: By way of debenture, all freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
---|
24 February 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
---|---|
19 February 2021 | Appointment of Mr Geoffrey Smith as a director on 14 January 2021 (2 pages) |
19 February 2021 | Appointment of Jenny Smith as a secretary on 14 January 2021 (2 pages) |
29 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
15 November 2019 | Change of details for Mr David Smith as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Change of details for Mr David Smith as a person with significant control on 13 November 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr David William Smith on 29 October 2019 (2 pages) |
29 October 2019 | Change of details for Mr David Smith as a person with significant control on 29 October 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
8 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
8 August 2017 | Amended total exemption full accounts made up to 31 July 2016 (12 pages) |
8 August 2017 | Amended total exemption full accounts made up to 31 July 2016 (12 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (3 pages) |
23 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
19 October 2016 | Registration of charge 096853810001, created on 18 October 2016 (29 pages) |
19 October 2016 | Registration of charge 096853810001, created on 18 October 2016 (29 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
19 July 2016 | Registered office address changed from 2H Sculpter Close Stockton-on-Tees Co. Durham TS18 3QR England to 7 Greta Street Middlesbrough Cleveland TS1 5QS on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 2H Sculpter Close Stockton-on-Tees Co. Durham TS18 3QR England to 7 Greta Street Middlesbrough Cleveland TS1 5QS on 19 July 2016 (1 page) |
23 October 2015 | Termination of appointment of Geoffrey Smith as a director on 14 July 2015 (1 page) |
23 October 2015 | Termination of appointment of Geoffrey Smith as a director on 14 July 2015 (1 page) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|