Ormesby Road
Middlesbrough
North Yorkshire
TS3 7SF
Director Name | Mr Ian Michael Beedham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 310 The Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF |
Director Name | Mr Nicholas Stephen Reed |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Toddington Drive Stockton-On-Tees TS20 1RQ |
Director Name | Mr Daniel Neil Jones |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | The Cadman Centre Suite 38 High Force Road Riverside Park Middlesbrough Yorkshire TS2 1RH |
Registered Address | Suite 310 The Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Berwick Hills & Pallister |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Change of details for Mr. Mathew James Reed as a person with significant control on 12 June 2023 (2 pages) |
2 November 2023 | Director's details changed for Mr. Mathew James Reed on 2 November 2023 (2 pages) |
2 November 2023 | Director's details changed for Mr Ian Michael Beedham on 12 June 2023 (2 pages) |
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
12 June 2023 | Registered office address changed from Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England to Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 12 June 2023 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
4 November 2022 | Change of details for Mr. Mathew James Reed as a person with significant control on 2 November 2021 (2 pages) |
3 November 2022 | Director's details changed for Mr Ian Michael Beedham on 2 November 2021 (2 pages) |
3 November 2022 | Director's details changed for Mr. Mathew James Reed on 3 November 2022 (2 pages) |
19 January 2022 | Change of details for Mr. Mathew James Reed as a person with significant control on 19 January 2022 (2 pages) |
19 January 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
16 October 2021 | Registered office address changed from The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF England to Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 16 October 2021 (1 page) |
4 November 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
6 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
12 August 2020 | Change of details for Mr. Mathew James Reed as a person with significant control on 30 July 2020 (2 pages) |
12 August 2020 | Notification of Ian Michael Beedham as a person with significant control on 30 July 2020 (2 pages) |
4 August 2020 | Registered office address changed from The Tad Centre Suite 307 Ormesby Road Middlesborough Yorkshire TS3 7SF England to The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF on 4 August 2020 (1 page) |
4 February 2020 | Appointment of Mr. Ian Michael Beedham as a director on 30 January 2020 (2 pages) |
4 February 2020 | Director's details changed for Mr. Mathew James Reed on 30 January 2020 (2 pages) |
4 February 2020 | Change of details for Mr. Mathew James Reed as a person with significant control on 30 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from The Cadman Centre Suite 38 High Force Road Riverside Park Middlesbrough Yorkshire TS2 1RH to The Tad Centre Suite 307 Ormesby Road Middlesborough Yorkshire TS3 7SF on 29 January 2020 (1 page) |
27 January 2020 | Appointment of Mr. Mathew James Reed as a director on 8 January 2020 (2 pages) |
27 January 2020 | Notification of Mathew Reed as a person with significant control on 28 November 2019 (2 pages) |
27 January 2020 | Cessation of Nicholas Stephen Reed as a person with significant control on 28 November 2019 (1 page) |
27 January 2020 | Termination of appointment of Daniel Neil Jones as a director on 8 January 2020 (1 page) |
23 December 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Nicholas Stephen Reed as a director on 1 November 2018 (1 page) |
8 November 2018 | Director's details changed for Mr Daniel Neil Jones on 1 November 2018 (2 pages) |
8 November 2018 | Registered office address changed from 28 Toddington Drive Stockton-on-Tees TS20 1RQ United Kingdom to The Cadman Centre Suite 38 High Force Road Riverside Park Middlesborough Yorkshire TS2 1RH on 8 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Daniel Neil Jones as a director on 1 November 2018 (2 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
8 February 2018 | Notification of Nicholas Stephen Reed as a person with significant control on 18 March 2017 (2 pages) |
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|