Riverside Park Industrial Estate
Middlesbrough
TS2 1PT
Director Name | Mr Richard Nicholas Barclay Higham |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 70 Oxhill Road Dumbarton G82 4DG Scotland |
Director Name | Mr Thomas William Hopkins |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 148 Barkham Road 148 Barkham Road Wokingham RG41 2RP |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Barkham Road Wokingham Berks RG41 2RP |
Secretary Name | Mr Stephen Jones |
---|---|
Status | Resigned |
Appointed | 06 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Barkham Road Wokingham Berks RG41 2RP |
Director Name | Mr Andrew James Sims |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2022) |
Role | Software Development Manager |
Country of Residence | England |
Correspondence Address | 19 Fore Street North Tawton EX20 2DT |
Registered Address | 3 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
24 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
8 November 2018 | Resolutions
|
16 July 2018 | Registered office address changed from 148 Barkham Road Wokingham Berks RG41 2RP England to 71 - 75 Shelton Street London WC2H 9JQ on 16 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (6 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Cessation of Noel Richard Penrose as a person with significant control on 4 June 2018 (1 page) |
3 June 2018 | Appointment of Mr Andrew James Sims as a director on 31 May 2018 (2 pages) |
30 April 2018 | Change of details for Mr Noel Richard Penrose as a person with significant control on 18 April 2018 (2 pages) |
30 April 2018 | Change of details for Mr Andrew James Sims as a person with significant control on 18 April 2018 (2 pages) |
27 April 2018 | Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
19 April 2018 | Confirmation statement made on 5 April 2018 with updates (6 pages) |
19 April 2018 | Notification of Andrew James Sims as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Notification of Noel Richard Penrose as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
29 March 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
28 December 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|