Hartlepool
TS25 2BQ
Director Name | Mr Christopher Michael Seymour |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Tofts Road West Hartlepool TS25 2BQ |
Director Name | Mr Robert John Adcock |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Tofts Road West Hartlepool TS25 2BQ |
Director Name | Mr Michael Andrew Seymour |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Tofts Road West Hartlepool TS25 2BQ |
Registered Address | Unit 4 Tofts Road West Hartlepool TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
12 January 2023 | Delivered on: 17 January 2023 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
7 October 2022 | Delivered on: 7 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 October 2022 | Delivered on: 7 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 December 2023 | Cessation of Michael Andrew Seymour as a person with significant control on 11 December 2023 (1 page) |
---|---|
15 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
14 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
17 January 2023 | Registration of charge 105131720003, created on 12 January 2023 (23 pages) |
7 October 2022 | Registration of charge 105131720002, created on 7 October 2022 (40 pages) |
7 October 2022 | Registration of charge 105131720001, created on 7 October 2022 (33 pages) |
11 August 2022 | Director's details changed for Mr Robert John Adcock on 11 August 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
30 July 2021 | Termination of appointment of Michael Andrew Seymour as a director on 17 July 2021 (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
20 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
1 May 2019 | Registered office address changed from Saturn House Havelock Street Hartlepool TS24 7LT England to Unit 4 Tofts Road West Hartlepool TS25 2BQ on 1 May 2019 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
3 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Registered office address changed from Hillcrest Elwick Hartlepool TS27 3EB England to Saturn House Havelock Street Hartlepool TS24 7LT on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Hillcrest Elwick Hartlepool TS27 3EB England to Saturn House Havelock Street Hartlepool TS24 7LT on 5 December 2017 (1 page) |
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|