Hartlepool
TS26 9EA
Registered Address | Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
29 April 2019 | Delivered on: 8 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
6 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
6 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
5 July 2021 | Change of details for Mr Mike Racz as a person with significant control on 19 June 2020 (2 pages) |
2 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
1 July 2021 | Director's details changed for Mr Mike Racz on 19 June 2020 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 June 2020 | Cessation of Racz Investment Ltd as a person with significant control on 18 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 June 2020 | Notification of Magna Dp Ltd as a person with significant control on 19 June 2019 (2 pages) |
29 June 2020 | Cessation of Mike Racz as a person with significant control on 18 June 2020 (1 page) |
12 May 2020 | Memorandum and Articles of Association (17 pages) |
12 May 2020 | Resolutions
|
1 May 2020 | Registered office address changed from Domino's Pizza 178 York Road Hartlepool TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 1 May 2020 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 October 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
2 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
8 May 2019 | Registration of charge 102397910002, created on 29 April 2019 (55 pages) |
2 May 2019 | Satisfaction of charge 102397910001 in full (1 page) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
20 March 2018 | Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
19 March 2018 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Notification of Racz Investment Ltd as a person with significant control on 1 July 2016 (1 page) |
6 July 2017 | Notification of Mike Racz as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Racz Investment Ltd as a person with significant control on 1 July 2016 (1 page) |
6 July 2017 | Notification of Mike Racz as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Mike Racz as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of Racz Investment Ltd as a person with significant control on 6 July 2017 (1 page) |
27 June 2017 | Notification of Mike Racz as a person with significant control on 1 July 2016 (2 pages) |
27 June 2017 | Notification of Mike Racz as a person with significant control on 1 July 2016 (2 pages) |
27 June 2017 | Notification of Mike Racz as a person with significant control on 27 June 2017 (2 pages) |
25 October 2016 | Registration of charge 102397910001, created on 24 October 2016 (23 pages) |
25 October 2016 | Registration of charge 102397910001, created on 24 October 2016 (23 pages) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|