Middlesbrough
TS5 7DU
Secretary Name | Mr David Graham Jarvis |
---|---|
Status | Current |
Appointed | 14 February 2017(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Director Name | Mrs Harpreet Kaur Guraya |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Pharmacist Manager |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mr Sukhy Chahal |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 June 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 88 Priorwood Gardens Priorwood Gardens Ingleby Barwick Stockton-On-Tees TS17 0XH |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
14 January 2016 | Delivered on: 23 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
17 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
15 February 2017 | Change of share class name or designation (2 pages) |
15 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
15 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
15 February 2017 | Change of share class name or designation (2 pages) |
14 February 2017 | Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017 (2 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Sukhy Chahal as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Sukhy Chahal as a director on 5 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
16 August 2016 | Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT United Kingdom to 15 Church Drive Acklam Middlesbrough TS5 7DU on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT United Kingdom to 15 Church Drive Acklam Middlesbrough TS5 7DU on 16 August 2016 (1 page) |
2 February 2016 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
2 February 2016 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
23 January 2016 | Registration of charge 097999480001, created on 14 January 2016 (24 pages) |
23 January 2016 | Registration of charge 097999480001, created on 14 January 2016 (24 pages) |
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|