Marton-In-Cleveland
Middlesbrough
TS7 8HY
Director Name | Mr Luke Anthony Harry Collins |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Gunnergate Lane Marton-In-Cleveland Middlesbrough TS7 8HY |
Registered Address | 16 Gunnergate Lane Marton-In-Cleveland Middlesbrough TS7 8HY |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
Built Up Area | Teesside |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 42 layland road, skelton in cleveland, saltburn by the sea, TS12 2AQ. Outstanding |
---|---|
9 December 2020 | Delivered on: 10 December 2020 Persons entitled: Momentum Finance Group Investments Limited Classification: A registered charge Particulars: The freehold property known as 42 layland road, skelton in cleveland, saitburn by the sea TS12 2AQ registered at the land registry with title number CE9633. Outstanding |
9 December 2020 | Delivered on: 9 December 2020 Persons entitled: Momentum Finance Group Investments Limited Classification: A registered charge Outstanding |
9 January 2020 | Delivered on: 17 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 42 layland road, skelton, saltburn by the sea, TS12 2AG. Outstanding |
9 January 2020 | Delivered on: 17 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 42 layland road, skelton-in-cleveland, saltburn-by-the-sea, TS12 2AQ. Outstanding |
2 December 2019 | Delivered on: 3 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 55 redcar road, guisborough, cleveland, TS14 6HR, being all of the land and buildings in title CE17765, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 May 2019 | Delivered on: 8 May 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 4 yeoman street, skelton-in-cleveland, saltburn-by-the-sea TS12 2LG. Outstanding |
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold land known as 55 redcar road, guisborough, TS14 6HR under title number CE17765, for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
26 November 2021 | Delivered on: 7 December 2021 Persons entitled: Kim Lesley Hamilton Narelle Charlotte Hamilton Dcd Trustees Limited as Trustees of the Allegra Property Pension Scheme Classification: A registered charge Particulars: All present and future property of the chargor and all liens charges options agreements rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land. Outstanding |
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold land known as 55 redcar road, guisborough, TS14 6HR under title number CE17765. Outstanding |
21 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
6 February 2023 | Satisfaction of charge 111969750010 in full (1 page) |
22 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
18 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
16 February 2022 | Notification of Peter David Coaten as a person with significant control on 4 October 2018 (2 pages) |
16 February 2022 | Change of details for Mr Luke Anthony Harry Collins as a person with significant control on 4 October 2018 (2 pages) |
7 December 2021 | Registration of charge 111969750010, created on 26 November 2021 (21 pages) |
25 November 2021 | Satisfaction of charge 111969750001 in full (1 page) |
25 November 2021 | Satisfaction of charge 111969750006 in full (1 page) |
25 November 2021 | Satisfaction of charge 111969750005 in full (1 page) |
25 November 2021 | Satisfaction of charge 111969750002 in full (1 page) |
16 November 2021 | Satisfaction of charge 111969750007 in full (1 page) |
16 November 2021 | Satisfaction of charge 111969750008 in full (1 page) |
2 June 2021 | Registration of charge 111969750009, created on 28 May 2021 (6 pages) |
25 May 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
15 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
16 December 2020 | Registered office address changed from Office 2 15a Queen Street Redcar TS10 1AJ United Kingdom to 13 South Gare Court Warrenby Redcar TS10 5BN on 16 December 2020 (1 page) |
10 December 2020 | Registration of charge 111969750008, created on 9 December 2020 (31 pages) |
9 December 2020 | Registration of charge 111969750007, created on 9 December 2020 (51 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
21 January 2020 | Director's details changed for Mr Luke Anthony Harry Collins on 8 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Luke Anthony Harry Collins as a person with significant control on 8 January 2020 (2 pages) |
17 January 2020 | Registration of charge 111969750005, created on 9 January 2020 (6 pages) |
17 January 2020 | Registration of charge 111969750006, created on 9 January 2020 (12 pages) |
15 January 2020 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom to Office 2 15a Queen Street Redcar TS10 1AJ on 15 January 2020 (1 page) |
14 January 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
3 December 2019 | Registration of charge 111969750004, created on 2 December 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
8 May 2019 | Registration of charge 111969750003, created on 8 May 2019 (3 pages) |
27 February 2019 | Registration of charge 111969750002, created on 26 February 2019 (13 pages) |
27 February 2019 | Registration of charge 111969750001, created on 26 February 2019 (6 pages) |
4 October 2018 | Director's details changed for Mr Luke Anthony Harry Collins on 4 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Peter David Coaten as a director on 4 October 2018 (2 pages) |
4 October 2018 | Change of details for Mr Luke Anthony Harry Collins as a person with significant control on 4 October 2018 (2 pages) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|