Grangetown
Middlesbrough
TS6 7EH
Director Name | Mr Christopher McPhillips |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Kings Court Laing Close Grangetown Middlesbrough Cleveland TS6 7EH |
Director Name | Mr Thomas Matthew Riley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Kings Court Laing Close Grangetown Middlesbrough Cleveland TS6 7EH |
Registered Address | Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
27 May 2022 | Delivered on: 30 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as datum house, lagonda road, cowpen lane industrial estate, billingham TS23 4JA, registered at hm land registry with title number CE196438. Outstanding |
---|---|
30 April 2021 | Delivered on: 5 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 2 macklin avenue cowpen lane industrial estate billingham TS23 4BY registered at the land registry with title number CE121586. Outstanding |
24 February 2021 | Delivered on: 26 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
25 July 2018 | Change of details for Dr Matthew Benjamin Lloyd as a person with significant control on 2 July 2017 (2 pages) |
25 July 2018 | Registered office address changed from Unit 92 92 Viewpoint Consett Business Park Consett County Durham DH8 6BN to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 25 July 2018 (1 page) |
25 July 2018 | Confirmation statement made on 4 July 2018 with updates (3 pages) |
3 July 2018 | Registered office address changed from 1 Kings Court Laing Close Grangetown Middlesbrough Cleveland TS6 7EH England to Unit 92 92 Viewpoint Consett Business Park Consett County Durham DH8 6BN on 3 July 2018 (1 page) |
10 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (4 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|