Middlesbrough
TS6 0HY
Director Name | Mr John Oxley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Skippers Lane Middlesbrough TS6 0HY |
Registered Address | 45 Skippers Lane Middlesbrough TS6 0HY |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Normanby |
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 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
27 May 2022 | Delivered on: 27 May 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 6 fabian road middlesbrough TS6 9BN. Outstanding |
---|---|
15 October 2020 | Delivered on: 15 October 2020 Persons entitled: Fleet Mortgage Limited Classification: A registered charge Particulars: 5 netherfields crescent. Middlesborough. TS3 0QL. Outstanding |
19 May 2017 | Delivered on: 3 November 2018 Persons entitled: Precise Mortgages Classification: A registered charge Particulars: 6 fabian road middlesbrough. Outstanding |
25 August 2017 | Delivered on: 6 September 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 roxburgh close normanby middlesbrough. Outstanding |
10 July 2017 | Delivered on: 21 July 2017 Persons entitled: Charter Court Financial Services LTD T/a Precise Mortgages Classification: A registered charge Particulars: 56 caithness road middlesborough. Outstanding |
7 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
25 August 2022 | All of the property or undertaking has been released and no longer forms part of charge 102681540004 (1 page) |
18 August 2022 | Satisfaction of charge 102681540001 in full (1 page) |
18 August 2022 | All of the property or undertaking has been released and no longer forms part of charge 102681540002 (1 page) |
18 August 2022 | All of the property or undertaking has been released and no longer forms part of charge 102681540004 (1 page) |
18 August 2022 | Satisfaction of charge 102681540003 in full (1 page) |
20 July 2022 | Notification of Diane Oxley as a person with significant control on 7 July 2016 (2 pages) |
20 July 2022 | Withdrawal of a person with significant control statement on 20 July 2022 (2 pages) |
20 July 2022 | Notification of John Oxley as a person with significant control on 7 July 2016 (2 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
27 May 2022 | Registration of charge 102681540005, created on 27 May 2022 (4 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
15 October 2020 | Registration of charge 102681540004, created on 15 October 2020 (6 pages) |
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
7 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
22 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 November 2018 | Registration of a charge with Charles court order to extend. Charge code 102681540003, created on 19 May 2017 (6 pages) |
7 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 September 2017 | Registration of charge 102681540002, created on 25 August 2017 (5 pages) |
6 September 2017 | Registration of charge 102681540002, created on 25 August 2017 (5 pages) |
21 July 2017 | Registration of charge 102681540001, created on 10 July 2017 (5 pages) |
21 July 2017 | Registration of charge 102681540001, created on 10 July 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|