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, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jfpg-01 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 | 20 May 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jfpg-01 4 Victoria Road 4 Victoria Road Hartlepool TS24 7SD |
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 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 July 2023 | Delivered on: 12 July 2023 Persons entitled: Business & Enterprise Finance LTD Npif Yhtv Microfinance LP Classification: A registered charge Particulars: Fixed & floating charge over all company assets. Contains negative pledge. Outstanding |
---|---|
21 May 2019 | Delivered on: 21 May 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
21 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
13 May 2020 | Satisfaction of charge 110795660001 in full (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
10 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 October 2019 | Registered office address changed from 1 Park View Court St. Pauls Road Shipley BD18 3DZ England to Collingwood House Church Square Hartlepool TS24 7EN on 10 October 2019 (1 page) |
22 May 2019 | Appointment of Mr Stuart Henderson as a director on 20 May 2019 (2 pages) |
21 May 2019 | Registration of charge 110795660001, created on 21 May 2019 (8 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 March 2019 | Change of details for Mr Joseph Franks as a person with significant control on 27 February 2019 (2 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
11 December 2018 | Registered office address changed from 1 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ England to 1 Park View Court St. Pauls Road Shipley BD18 3DZ on 11 December 2018 (1 page) |
10 December 2018 | Previous accounting period shortened from 31 August 2019 to 30 November 2018 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
6 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 November 2018 | Previous accounting period shortened from 30 November 2018 to 31 August 2018 (1 page) |
14 November 2018 | Registered office address changed from 1 st. Pauls Road Shipley BD18 3DZ England to 1 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ on 14 November 2018 (1 page) |
14 November 2018 | Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom to 1 st. Pauls Road Shipley BD18 3DZ on 14 November 2018 (1 page) |
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|