Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director Name | Mr Andrew Michael Howe |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Laurence Riley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Secretary Name | Mr Laurence Riley |
---|---|
Status | Current |
Appointed | 01 November 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Andrew Kieran Foster |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr John Antony Corner |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Liam Murray |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
14 April 2020 | Delivered on: 17 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 March 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
23 February 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 September 2022 | Appointment of Mr Liam Murray as a director on 1 September 2022 (2 pages) |
28 September 2022 | Appointment of Mr John Antony Corner as a director on 1 September 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
8 October 2021 | Registered office address changed from Unit 3 Dabble Duck Industrial Estate Shildon DL4 2RF England to 2 Long Tens Way Aycliffe Business Park Newton Aycliffe DL5 6AP on 8 October 2021 (1 page) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
1 December 2020 | Appointment of Mr Andrew Kieran Foster as a director on 1 December 2020 (2 pages) |
26 November 2020 | Appointment of Mr Laurence Riley as a director on 1 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Laurence Riley as a secretary on 1 November 2020 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 April 2020 | Registration of charge 105906910001, created on 14 April 2020 (24 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 February 2019 | Notification of Andrew Howe as a person with significant control on 1 April 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 February 2019 | Change of details for Mr Daniel Parker as a person with significant control on 1 April 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Andrew Michael Howe on 24 August 2018 (2 pages) |
24 August 2018 | Registered office address changed from 22 Hazelbank Coundon Gate Bishop Auckland DL14 8QL United Kingdom to Unit 3 Dabble Duck Industrial Estate Shildon DL4 2RF on 24 August 2018 (1 page) |
30 April 2018 | Appointment of Mr Andrew Michael Howe as a director on 1 April 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
19 April 2018 | Change of share class name or designation (2 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 October 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
2 October 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|