Coxwold Way
Billingham
TS23 4EA
Secretary Name | Mr Vincent Francis Eckerman |
---|---|
Status | Current |
Appointed | 28 December 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Biz Hub Tees Valley Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA |
Director Name | Mr Matthew Stephen Woods |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Biz Hub Tees Valley Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA |
Director Name | Mr Craig Buchan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Storey House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ |
Director Name | Mr Timothy Oldroyd |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geneva House 18 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ |
Registered Address | Biz Hub Tees Valley Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
24 November 2017 | Delivered on: 24 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
29 November 2022 | Cessation of Timothy Oldroyd as a person with significant control on 9 November 2022 (1 page) |
29 November 2022 | Statement of capital following an allotment of shares on 9 November 2022
|
30 September 2022 | Registered office address changed from Geneva House 18 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ England to Biz Hub Tees Valley Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA on 30 September 2022 (1 page) |
27 April 2022 | Termination of appointment of Timothy Oldroyd as a director on 25 April 2022 (1 page) |
20 April 2022 | Appointment of Mr Matthew Stephen Woods as a director on 25 March 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
2 November 2021 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
12 March 2021 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
7 January 2021 | Appointment of Mr Vincent Francis Eckerman as a director on 28 December 2020 (2 pages) |
7 January 2021 | Appointment of Mr Vincent Francis Eckerman as a secretary on 28 December 2020 (2 pages) |
7 January 2021 | Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England to Geneva House 18 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 7 January 2021 (1 page) |
7 January 2021 | Notification of Vincent Francis Eckerman as a person with significant control on 28 December 2020 (2 pages) |
7 January 2021 | Cessation of Oldshaw Distributions Limited as a person with significant control on 28 December 2020 (1 page) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
25 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
22 March 2018 | Notification of Oldshaw Distributions Limited as a person with significant control on 31 March 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
22 March 2018 | Change of details for Mr Timothy Oldroyd as a person with significant control on 31 March 2017 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 November 2017 | Registration of charge 099612540001, created on 24 November 2017 (43 pages) |
24 November 2017 | Registration of charge 099612540001, created on 24 November 2017 (43 pages) |
15 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
15 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
22 June 2017 | Registered office address changed from 328 Storey House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 328 Storey House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 22 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Termination of appointment of Craig Buchan as a director on 20 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Craig Buchan as a director on 20 October 2016 (1 page) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|