Hartlepool
TS25 1PW
Director Name | Mr Samuel Roxbrough Denton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 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 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
11 May 2018 | Delivered on: 1 June 2018 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|
27 May 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
---|---|
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
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) |
1 April 2020 | Termination of appointment of Samuel Roxbrough Denton as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Andrew John Forster as a director on 31 March 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
16 July 2018 | Appointment of Mr Lee Mason as a director on 6 July 2018 (2 pages) |
16 July 2018 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Units 8 and 9 Stafford Park 12 Telford TF3 3BJ on 16 July 2018 (1 page) |
1 June 2018 | Registration of charge 113412310001, created on 11 May 2018 (16 pages) |
2 May 2018 | Incorporation Statement of capital on 2018-05-02
|