Stokeley
Middlesbrough
TS9 5JN
Director Name | Mr John Patrick Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Duke Of Wellington Gardens Wynyard Billingham Co. Durham TS22 5FY |
Director Name | Mr Michael Andrew Hammond |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rakish Ayton Road Stokeley Middlesbrough TS9 5JN |
Registered Address | Hmh House 8 Falcon Court Preston Farm Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
11 February 2019 | Delivered on: 14 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as or being valliant house, 8 falcon court, preston farm industrial estate, stockton on tees, TS18 3TS comprised in title number CE235309. Outstanding |
---|---|
31 May 2018 | Delivered on: 4 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 November 2020 | Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
---|---|
13 November 2020 | Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
29 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
21 May 2020 | Change of details for G May Investments Limited as a person with significant control on 21 November 2019 (2 pages) |
20 November 2019 | Registered office address changed from The Rakish Ayton Road Stokeley Middlesbrough TS9 5JN United Kingdom to Hmh House 8 Falcon Court Preston Farm Stockton on Tees TS18 3TS on 20 November 2019 (1 page) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
6 August 2019 | Change of details for G May Investments Limited as a person with significant control on 2 July 2019 (2 pages) |
30 July 2019 | Cessation of John Patrick Hughes as a person with significant control on 28 June 2019 (1 page) |
30 July 2019 | Notification of G May Investments Limited as a person with significant control on 28 June 2019 (2 pages) |
30 July 2019 | Cessation of Michael Andrew Hammond as a person with significant control on 28 June 2019 (1 page) |
19 July 2019 | Resolutions
|
3 July 2019 | Termination of appointment of Michael Andrew Hammond as a director on 2 July 2019 (1 page) |
22 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
14 February 2019 | Registration of charge 113547490002, created on 11 February 2019 (26 pages) |
11 June 2018 | Resolutions
|
4 June 2018 | Registration of charge 113547490001, created on 31 May 2018 (29 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
10 May 2018 | Incorporation Statement of capital on 2018-05-10
|