Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director Name | Mr Ian Thomas Heggie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(3 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Ms Annabel Mouquet |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 February 2020(3 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Mr John Paul Fraser |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Secretary Name | Mr Ian Thomas Heggie |
---|---|
Status | Current |
Appointed | 19 February 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Timothy Robinson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Mr David Simon Ruddy |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Director Name | Mr John Paul Fraser |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
Registered Address | Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
27 March 2019 | Delivered on: 1 April 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
---|---|
10 November 2020 | Satisfaction of charge 105526270001 in full (1 page) |
28 April 2020 | Previous accounting period shortened from 27 February 2020 to 31 January 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
25 February 2020 | Appointment of Mr Ian Thomas Heggie as a secretary on 19 February 2020 (2 pages) |
25 February 2020 | Appointment of Mr John Paul Fraser as a director on 19 February 2020 (2 pages) |
4 February 2020 | Appointment of Ms Annabel Mouquet as a director on 3 February 2020 (2 pages) |
4 February 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
4 February 2020 | Cessation of David Simon Ruddy as a person with significant control on 3 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Ian Thomas Heggie as a director on 3 February 2020 (2 pages) |
4 February 2020 | Cessation of Timothy Robinson as a person with significant control on 3 February 2020 (1 page) |
4 February 2020 | Termination of appointment of Timothy Robinson as a director on 3 February 2020 (1 page) |
4 February 2020 | Notification of Vws (Uk) Ltd as a person with significant control on 3 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of David Simon Ruddy as a director on 3 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Martyn Paul Fisher as a director on 3 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of John Paul Fraser as a director on 3 February 2020 (1 page) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
18 October 2019 | Change of details for David Simon Ruddy as a person with significant control on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for David Simon Ruddy on 18 October 2019 (2 pages) |
1 April 2019 | Registration of charge 105526270001, created on 27 March 2019 (22 pages) |
22 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 May 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / timothy robinson (2 pages) |
1 March 2018 | Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 January 2017 | Appointment of Mr John Fraser as a director on 24 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr John Fraser as a director on 24 January 2017 (2 pages) |
9 January 2017 | Incorporation
Statement of capital on 2017-01-09
|
9 January 2017 | Incorporation
Statement of capital on 2017-01-09
|