Middlesbrough
TS5 7DU
Secretary Name | Mr David Graham Jarvis |
---|---|
Status | Current |
Appointed | 14 February 2017(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Director Name | Mr Hardeep Singh |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mr Leonard Forward |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 34 Ravenscroft Avenue Middlesbrough TS5 7QL |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
14 November 2016 | Delivered on: 22 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 December 2020 | Change of share class name or designation (2 pages) |
---|---|
9 December 2020 | Appointment of Mr Hardeep Singh as a director on 1 December 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
17 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 September 2019 | Termination of appointment of Leonard Forward as a director on 25 September 2019 (1 page) |
28 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
10 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
16 February 2017 | Change of share class name or designation (2 pages) |
16 February 2017 | Change of share class name or designation (2 pages) |
14 February 2017 | Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017 (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2017 | Appointment of Mr Leonard Forward as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Leonard Forward as a director on 1 February 2017 (2 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
22 November 2016 | Registration of charge 103167040001, created on 14 November 2016 (23 pages) |
22 November 2016 | Registration of charge 103167040001, created on 14 November 2016 (23 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
8 August 2016 | Incorporation
Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation
Statement of capital on 2016-08-08
|