Hartlepool
TS24 7DN
Director Name | Mr Gary Cawley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endeavour House Queens Meadow Business Park Hartlepool TS25 5TH |
Director Name | Mr Simon Michael Close |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr Ian Hayton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Training & Testing Hub, Endeavour House Queens Mea Hartlepool TS25 5TH |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
19 September 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
13 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
14 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 October 2019 | Confirmation statement made on 24 August 2019 with updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 24 August 2017 with updates (7 pages) |
12 October 2017 | Confirmation statement made on 24 August 2017 with updates (7 pages) |
12 October 2017 | Cessation of Gemma Coulman as a person with significant control on 28 April 2017 (1 page) |
12 October 2017 | Notification of Cleveland Fire Brigade Risk Management Services C.I.C. as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Cleveland Fire Brigade Risk Management Services C.I.C. as a person with significant control on 28 April 2017 (2 pages) |
12 October 2017 | Cessation of Gemma Coulman as a person with significant control on 12 October 2017 (1 page) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
3 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
3 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
10 May 2017 | Appointment of Mr Ian Hayton as a director on 28 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Ian Hayton as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Gary Cawley as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Gary Cawley as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Simon Close as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Simon Close as a director on 28 April 2017 (2 pages) |
25 August 2016 | Incorporation Statement of capital on 2016-08-25
|
25 August 2016 | Incorporation Statement of capital on 2016-08-25
|