Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JD
Director Name | Mr Stephen Allen Prior |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Topside House Topside House, Daimler Drive Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JD |
Registered Address | Topside House Topside House, Daimler Drive Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
4 November 2016 | Delivered on: 9 November 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Site bt 109/1 billingham industrial estate, daimler drive, cowpen lane industrial estate, billingham, TS23 4JD and registered at hm land registry under title number CE127198. Outstanding |
---|---|
18 February 2016 | Delivered on: 22 February 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
11 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
5 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 March 2021 | Satisfaction of charge 099016500001 in full (1 page) |
17 March 2021 | Satisfaction of charge 099016500002 in full (1 page) |
15 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
9 November 2016 | Registration of charge 099016500002, created on 4 November 2016 (21 pages) |
9 November 2016 | Registration of charge 099016500002, created on 4 November 2016 (21 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
21 March 2016 | Registered office address changed from Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD United Kingdom to Topside House Topside House, Daimler Drive Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JD on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD United Kingdom to Topside House Topside House, Daimler Drive Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JD on 21 March 2016 (1 page) |
21 March 2016 | Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page) |
21 March 2016 | Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
22 February 2016 | Registration of charge 099016500001, created on 18 February 2016 (23 pages) |
22 February 2016 | Registration of charge 099016500001, created on 18 February 2016 (23 pages) |
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|