Hartlepool
TS25 1PW
Director Name | Mr Samuel Roxbrough Denton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE |
Director Name | Mr Lee Mason |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2018(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 8 And 9 Stafford Park 12 Telford TF3 3BJ |
Registered Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
23 June 2020 | Delivered on: 25 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Registration of charge 113383020001, created on 23 June 2020 (60 pages) |
1 April 2020 | Appointment of Mr Andrew John Forster as a director on 31 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Samuel Roxbrough Denton as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Lee Mason as a director on 31 March 2020 (1 page) |
1 April 2020 | Registered office address changed from Units 8 and 9 Stafford Park 12 Telford TF3 3BJ United Kingdom to Baltic Works Baltic Street Hartlepool TS25 1PW on 1 April 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
16 July 2018 | Registered office address changed from Baltic House Baltic Street Hartlepool TS25 1PW England to Units 8 and 9 Stafford Park 12 Telford TF3 3BJ on 16 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Lee Mason as a director on 6 July 2018 (2 pages) |
16 July 2018 | Notification of Fdm Peart Limited as a person with significant control on 18 May 2018 (2 pages) |
13 July 2018 | Cessation of Shilling Trading Limited as a person with significant control on 18 May 2018 (1 page) |
13 July 2018 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Baltic House Baltic Street Hartlepool TS25 1PW on 13 July 2018 (1 page) |
1 May 2018 | Incorporation Statement of capital on 2018-05-01
|