4 Victoria Road 4 Victoria Road
Hartlepool
TS24 7SD
Director Name | Miss Janice Woodhouse |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tojl-001 4 Victoria Road 4 Victoria Road Hartlepool TS24 7SD |
Director Name | Mr Stuart Henderson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Warehouse Operative |
Country of Residence | England |
Correspondence Address | Tojl-001 4 Victoria Road 4 Victoria Road Hartlepool TS24 7SD |
Director Name | Miss Janice Woodhouse |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Quebec Grove Billingham Durham TS23 3PY |
Registered Address | 4 Victoria Road Hartlepool TS24 7SD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 6 days from now) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
---|---|
5 May 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
26 February 2020 | Registered office address changed from 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ England to Collingwood House Church Square Hartlepool TS24 7EN on 26 February 2020 (1 page) |
22 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
7 March 2019 | Change of details for Mr Joseph Franks as a person with significant control on 27 February 2019 (2 pages) |
7 March 2019 | Notification of Janice Woodhouse as a person with significant control on 27 February 2019 (2 pages) |
7 March 2019 | Appointment of Mrs Janice Woodhouse as a director on 27 February 2019 (2 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 November 2018 | Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ on 14 November 2018 (1 page) |
24 April 2018 | Notification of Joseph Franks as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Janice Woodhouse as a director on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Joseph Franks as a director on 3 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from 10 Quebec Grove Billingham Durham TS23 3PY England to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 10 Quebec Grove Billingham Durham TS23 3PY England to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 11 January 2018 (1 page) |
11 April 2017 | Incorporation Statement of capital on 2017-04-11
|
11 April 2017 | Incorporation Statement of capital on 2017-04-11
|