Ormesby
Middlesbrough
TS7 9BB
Director Name | Mrs Tamla Vee-Jay Trethowan |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB |
Director Name | Mr David Anthony Chadaway |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Grovner Gardens Middlesbrough Cleveland TS6 0LG |
Director Name | Mr James Trethowan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB |
Registered Address | 11 Cannon Park Way Middlesbrough TS1 5JU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
22 May 2020 | Delivered on: 2 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 cannon park way, cannon park industrial estate, middlesbrough. Outstanding |
---|---|
24 May 2019 | Delivered on: 4 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Appointment of Mrs Tamla Vee-Jay Trethowan as a director on 3 November 2020 (2 pages) |
26 October 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
6 July 2020 | Registered office address changed from Tad Centre Ormesby Road Middlesbrough TS3 7SF England to 11 Cannon Park Way Middlesbrough TS1 5JU on 6 July 2020 (1 page) |
2 June 2020 | Registration of charge 103290630002, created on 22 May 2020 (8 pages) |
23 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge 103290630001, created on 24 May 2019 (9 pages) |
15 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
2 November 2018 | Cessation of A Person with Significant Control as a person with significant control on 30 September 2017 (1 page) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
2 June 2017 | Appointment of Mr James Derek Charles Trethowan as a director on 15 August 2016 (2 pages) |
2 June 2017 | Termination of appointment of James Trethowan as a director on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England to Tad Centre Ormesby Road Middlesbrough TS3 7SF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England to Tad Centre Ormesby Road Middlesbrough TS3 7SF on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of James Trethowan as a director on 2 June 2017 (1 page) |
2 June 2017 | Appointment of Mr James Derek Charles Trethowan as a director on 15 August 2016 (2 pages) |
10 November 2016 | Registered office address changed from 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB to Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB to Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 10 November 2016 (1 page) |
29 September 2016 | Registered office address changed from 3 Ash Grove South Bank Middlesbrough Cleveland TS6 6SS England to 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of David Anthony Chadaway as a director on 16 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of David Anthony Chadaway as a director on 16 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from 3 Ash Grove South Bank Middlesbrough Cleveland TS6 6SS England to 8 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB on 29 September 2016 (2 pages) |
22 August 2016 | Registered office address changed from 13 Grovner Gardens Middlesbrough Cleveland TS6 0LG England to 3 Ash Grove South Bank Middlesbrough Cleveland TS6 6SS on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 13 Grovner Gardens Middlesbrough Cleveland TS6 0LG England to 3 Ash Grove South Bank Middlesbrough Cleveland TS6 6SS on 22 August 2016 (1 page) |
15 August 2016 | Incorporation
Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation
Statement of capital on 2016-08-15
|