Redcar
TS10 1DY
Director Name | Mr Cameron Cree |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Geneva Drive Redcar TS10 1JP |
Director Name | Mr Damon Andrew Smee |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gordon Road Redcar TS10 5BP |
Registered Address | 13 Queen Street Redcar TS10 1DY |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 10 September 2023 (overdue) |
9 November 2020 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 9 November 2020 (1 page) |
---|---|
9 November 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
10 September 2018 | Director's details changed for Mr Damon Andrew Cree on 10 September 2018 (2 pages) |
28 August 2018 | Incorporation Statement of capital on 2018-08-28
|