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 |
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 | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
14 November 2016 | Delivered on: 22 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
17 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
23 February 2017 | Resolutions
|
23 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) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU United Kingdom to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England 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 Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
22 November 2016 | Registration of charge 103207630001, created on 14 November 2016 (23 pages) |
22 November 2016 | Registration of charge 103207630001, 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
|
9 August 2016 | Incorporation Statement of capital on 2016-08-09
|
9 August 2016 | Incorporation Statement of capital on 2016-08-09
|