Middlesbrough
TS1 4AD
Director Name | Mr Michael Hymers |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House Queensway Middlesbrough TS3 8TF |
Registered Address | Office 9 31a Borough Road Middlesbrough TS1 4AD |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
27 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 July 2020 | Appointment of Mr Callum Steele as a director on 30 January 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
7 July 2020 | Termination of appointment of Michael Hymers as a director on 30 January 2020 (1 page) |
7 July 2020 | Notification of Callum Steele as a person with significant control on 30 January 2020 (2 pages) |
7 July 2020 | Cessation of Michael Hymers as a person with significant control on 30 January 2020 (1 page) |
7 July 2020 | Registered office address changed from Queensway House Queensway Middlesbrough TS3 8TF England to Office 9 31a Borough Road Middlesbrough TS1 4AD on 7 July 2020 (1 page) |
2 March 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Michael Hymers on 7 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with updates (3 pages) |
21 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
12 April 2017 | Registered office address changed from 28 Grosvenor Road Billingham TS23 5HA England to Queensway House Queensway Middlesbrough TS3 8TF on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 28 Grosvenor Road Billingham TS23 5HA England to Queensway House Queensway Middlesbrough TS3 8TF on 12 April 2017 (1 page) |
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|