Skippers Lane Industrial Estate
Middlesbrough
TS6 6UR
Director Name | Mr Rikki Wilson Morrow |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E2 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR |
Registered Address | Unit E2 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
8 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
28 January 2019 | Delivered on: 29 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 September 2018 | Delivered on: 6 September 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 December 2023 | Registered office address changed from Commerce House 1 Exchange Square Middlesbrough North Yorkshire TS1 1DE England to Unit E2 Commerce Way Skippers Lan Industrial Estate Middlesbrough TS6 6UR on 5 December 2023 (1 page) |
---|---|
5 December 2023 | Registered office address changed from Unit E2 Commerce Way Skippers Lan Industrial Estate Middlesbrough TS6 6UR England to Unit E2 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR on 5 December 2023 (1 page) |
15 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
6 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
10 November 2022 | Change of details for Mr Rikki Wilson Morrow as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr Rikki Wilson Morrow on 10 November 2022 (2 pages) |
10 November 2022 | Change of details for Mr Joseph Johnson as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Registered office address changed from Unit 2 Rosetta Way York YO26 5NA England to Commerce House 1 Exchange Square Middlesbrough North Yorkshire TS1 1DE on 10 November 2022 (1 page) |
10 November 2022 | Director's details changed for Mr Joseph Johnson on 10 November 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
22 October 2021 | Registered office address changed from 33 Sandy Lane Skelmersdale Lancashire WN8 8LA England to Unit 2 Rosetta Way York YO26 5NA on 22 October 2021 (1 page) |
12 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 July 2020 | Registration of charge 113225270003, created on 8 July 2020 (14 pages) |
17 February 2020 | Change of details for Mr Rikki Wilson Morrow as a person with significant control on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Joseph Johnson on 17 February 2020 (2 pages) |
17 February 2020 | Change of details for Mr Joseph Johnson as a person with significant control on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Rikki Wilson Morrow on 17 February 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 September 2019 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
21 August 2019 | Previous accounting period extended from 30 April 2019 to 31 July 2019 (1 page) |
27 April 2019 | Resolutions
|
24 April 2019 | Change of details for Mr Joseph Johnson as a person with significant control on 1 April 2019 (2 pages) |
24 April 2019 | Notification of Rikki Wilson Morrow as a person with significant control on 1 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
8 April 2019 | Appointment of Mr Rikki Wilson Morrow as a director on 1 April 2019 (2 pages) |
29 January 2019 | Registration of charge 113225270002, created on 28 January 2019 (24 pages) |
6 September 2018 | Registration of charge 113225270001, created on 6 September 2018 (27 pages) |
24 July 2018 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 33 Sandy Lane Skelmersdale Lancashire WN8 8LA on 24 July 2018 (1 page) |
23 April 2018 | Incorporation
Statement of capital on 2018-04-23
|