Middlesbrough
TS2 1DE
Director Name | Mr Paul Walker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Symbol House North Road Middlesbrough TS2 1DE |
Registered Address | Symbol House North Road Middlesbrough TS2 1DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
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, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
21 June 2023 | Delivered on: 23 June 2023 Persons entitled: Arthur Hannan Classification: A registered charge Particulars: Freehold property 2-4 north road, middlesbrough, TS2 1DD. Outstanding |
---|---|
26 February 2018 | Delivered on: 2 March 2018 Persons entitled: Santander UK PLC as Security Trustee for Its Group Members Classification: A registered charge Particulars: By way of debenture, all freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
26 February 2018 | Delivered on: 2 March 2018 Persons entitled: Santander UK PLC as Security Trustee for Its Group Members Classification: A registered charge Particulars: All that freehold property known as 2-4 north road, middlesbrough, TS2 1DE registered at the land registry under title number CE35091. Outstanding |
28 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
23 June 2023 | Registration of charge 111016330003, created on 21 June 2023 (4 pages) |
23 June 2023 | Satisfaction of charge 111016330001 in full (1 page) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
20 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 October 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
5 September 2019 | Micro company accounts made up to 31 January 2018 (4 pages) |
5 September 2019 | Current accounting period shortened from 31 December 2018 to 31 January 2018 (1 page) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
29 March 2018 | Registered office address changed from 3 Rennie Road Skippers Lane Industrial Estate Middlesbrough TS6 6PX United Kingdom to Symbol House North Road Middlesbrough TS2 1DE on 29 March 2018 (1 page) |
2 March 2018 | Registration of charge 111016330001, created on 26 February 2018 (25 pages) |
2 March 2018 | Registration of charge 111016330002, created on 26 February 2018 (29 pages) |
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|