Pinchinthorpe
Cleveland
TS14 8HB
Registered Address | N&T Civils Ltd Coronation Drive Hartlepool TS25 1XN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
14 January 2022 | Delivered on: 19 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold land being lowcross farm, pinchinthorpe, guisborough, TS14 8HB registered at the land registry with title number CE155911. Outstanding |
---|---|
7 September 2021 | Delivered on: 13 September 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 October 2018 | Delivered on: 30 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Low cross farm pinchinthorpe guisborough t/no CE155911. Outstanding |
30 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
9 January 2023 | Satisfaction of charge 098465050002 in full (1 page) |
9 January 2023 | Satisfaction of charge 098465050003 in full (1 page) |
9 January 2023 | Satisfaction of charge 098465050001 in full (1 page) |
21 November 2022 | Registered office address changed from Office 25 the Old Brewery Castle Eden Hartlepool TS27 4SU England to N&T Civils Ltd Coronation Drive Hartlepool TS25 1XN on 21 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
19 January 2022 | Registration of charge 098465050003, created on 14 January 2022 (8 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
13 September 2021 | Registration of charge 098465050002, created on 7 September 2021 (7 pages) |
11 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
5 November 2020 | Change of details for Mr Nicholas Edwin Leat as a person with significant control on 27 October 2020 (2 pages) |
5 November 2020 | Notification of Joanne Leat as a person with significant control on 27 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr Nicholas Edwin Leat on 29 October 2019 (2 pages) |
29 October 2019 | Change of details for Mr Nicholas Edwin Leat as a person with significant control on 29 October 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 December 2018 | Registered office address changed from Unit 2F Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA England to Office 25 the Old Brewery Castle Eden Hartlepool TS27 4SU on 10 December 2018 (1 page) |
7 November 2018 | Change of details for Mr Nicholas Edwin Leat as a person with significant control on 6 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Nicholas Edwin Leat on 6 November 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
30 October 2018 | Registration of charge 098465050001, created on 17 October 2018 (9 pages) |
17 October 2018 | Registered office address changed from 53 Park Lane Guisborough Cleveland TS14 6NS England to Unit 2F Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 17 October 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from 14 Neville Grove Guisborough Cleveland TS14 8BZ England to 53 Park Lane Guisborough Cleveland TS14 6NS on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 14 Neville Grove Guisborough Cleveland TS14 8BZ England to 53 Park Lane Guisborough Cleveland TS14 6NS on 25 April 2016 (1 page) |
2 December 2015 | Director's details changed for Mr Nicholas Leat on 20 November 2015 (3 pages) |
2 December 2015 | Director's details changed for Mr Nicholas Leat on 20 November 2015 (3 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|