Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director Name | Mr Paul Routledge |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Levelq Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Mr Andrew Sterling |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(same day as company formation) |
Role | Joinery |
Country of Residence | England |
Correspondence Address | 45 L'Arbre Crescent Whickham Newcastle Upon Tyne NE16 5YH |
Secretary Name | Mr Andrew Sterling |
---|---|
Status | Resigned |
Appointed | 11 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Mariners Cottages South Shields Tyne & Wear NE33 2NG |
Registered Address | Levelq Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 October 2020 | Delivered on: 3 November 2020 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
14 January 2021 | Change of details for Mr Phillip O'sullivan as a person with significant control on 16 April 2016 (2 pages) |
---|---|
13 January 2021 | Notification of Paul Routledge as a person with significant control on 1 September 2017 (2 pages) |
13 January 2021 | Change of details for Mr Phillip O'sullivan as a person with significant control on 13 January 2021 (2 pages) |
3 November 2020 | Registration of charge 097737580001, created on 28 October 2020 (53 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Philip O'sullivan on 7 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Phillip O'sullivan as a person with significant control on 7 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Phillip O'sullivan as a person with significant control on 7 February 2020 (2 pages) |
12 February 2020 | Change of details for Mr Phillip O'sullivan as a person with significant control on 7 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Phillip O'sullivan as a person with significant control on 7 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Philip O'sullivan on 7 February 2020 (2 pages) |
31 July 2019 | Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF England to The Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF on 31 July 2019 (1 page) |
26 July 2019 | Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF England to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 26 July 2019 (1 page) |
26 July 2019 | Registered office address changed from 33 Mariners Cottages South Shields Tyne & Wear NE33 2NG England to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 26 July 2019 (1 page) |
26 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 September 2017 | Appointment of Mr Paul Routledge as a director on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Paul Routledge as a director on 1 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 December 2016 | Termination of appointment of Andrew Sterling as a secretary on 18 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Andrew Sterling as a secretary on 18 December 2016 (1 page) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
14 September 2016 | Registered office address changed from 45 L'arbre Crescent Whickham Newcastle upon Tyne NE16 5YH United Kingdom to 33 Mariners Cottages South Shields Tyne & Wear NE33 2NG on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 45 L'arbre Crescent Whickham Newcastle upon Tyne NE16 5YH United Kingdom to 33 Mariners Cottages South Shields Tyne & Wear NE33 2NG on 14 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Andrew Sterling as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Andrew Sterling as a director on 13 September 2016 (1 page) |
11 September 2015 | Incorporation Statement of capital on 2015-09-11
|
11 September 2015 | Incorporation Statement of capital on 2015-09-11
|