Teeside Industrial Estate
Stockton-On-Tees
TS17 9JU
Director Name | Mr David Alan Bruce |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Earlsway Earlsway Teesside Industrial Estate Stockton-On-Tees TS17 9JU |
Director Name | Andrew Graeme Evans |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
Director Name | Mr John Hind |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Earlsway Earlsway Teeside Industrial Estate Stockton-On-Tees TS17 9JU |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
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 | 1 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 15 September 2023 (overdue) |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
14 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
14 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 April 2023 | Statement of affairs (12 pages) |
21 April 2023 | Appointment of a voluntary liquidator (3 pages) |
21 April 2023 | Resolutions
|
21 April 2023 | Registered office address changed from 9 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT England to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 21 April 2023 (2 pages) |
31 January 2023 | Change of details for Mr John Hind as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Director's details changed for Robert Walkinshaw Mclean on 30 January 2023 (2 pages) |
31 January 2023 | Change of details for Robert Walkinshaw Mclean as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr David Alan Bruce as a person with significant control on 31 January 2023 (2 pages) |
26 January 2023 | Registered office address changed from 9 Brighouse Business Village 9 River Court Brighouse Road Middlesbrough TS2 1RT England to 9 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 26 January 2023 (1 page) |
26 January 2023 | Registered office address changed from Unit 3a Lockheed Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3BP England to 9 Brighouse Business Village 9 River Court Brighouse Road Middlesbrough TS2 1RT on 26 January 2023 (1 page) |
26 January 2023 | Registered office address changed from 9 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT England to 9 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 26 January 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
24 November 2022 | Registered office address changed from Earlsway Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU England to Unit 3a Lockheed Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3BP on 24 November 2022 (1 page) |
13 September 2022 | Confirmation statement made on 1 September 2022 with updates (6 pages) |
29 June 2022 | Amended total exemption full accounts made up to 31 August 2021 (6 pages) |
4 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
10 January 2022 | Change of share class name or designation (2 pages) |
20 December 2021 | Resolutions
|
20 December 2021 | Memorandum and Articles of Association (18 pages) |
16 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
13 August 2021 | Resolutions
|
13 August 2021 | Memorandum and Articles of Association (38 pages) |
13 August 2021 | Resolutions
|
11 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 March 2021 | Termination of appointment of John Hind as a director on 9 March 2021 (1 page) |
15 October 2020 | Notification of David Alan Bruce as a person with significant control on 6 October 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
16 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
16 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
28 July 2020 | Registration of charge 103174840001, created on 24 July 2020 (22 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 November 2019 | Appointment of Mr David Alan Bruce as a director on 11 November 2019 (2 pages) |
14 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
15 February 2019 | Director's details changed for Mr John Hind on 15 February 2019 (2 pages) |
15 February 2019 | Change of details for Mr John Hind as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Change of details for Robert Walkinshaw Mclean as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Robert Walkinshaw Mclean on 15 February 2019 (2 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
6 October 2017 | Change of share class name or designation (3 pages) |
6 October 2017 | Change of share class name or designation (3 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
2 October 2017 | Cessation of Andrew Graeme Evans as a person with significant control on 1 September 2017 (1 page) |
2 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
2 October 2017 | Cessation of Andrew Graeme Evans as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Cessation of Andrew Graeme Evans as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom to Earlsway Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom to Earlsway Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU on 13 September 2017 (1 page) |
4 January 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
16 November 2016 | Termination of appointment of Andrew Graeme Evans as a director on 4 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Andrew Graeme Evans as a director on 4 November 2016 (2 pages) |
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|