Middlesbrough
TS1 5EH
Director Name | Mr Martyn Graeme Docherty |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(same day as company formation) |
Role | Concreter |
Country of Residence | England |
Correspondence Address | Unit 1e Brighouse Business Village Riverside Park Middlesbrough TS2 1RT |
Director Name | Mr Raymond Paul McCluskey |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(same day as company formation) |
Role | Concreter |
Country of Residence | England |
Correspondence Address | 50 Greatham Avenue Stockton-On-Tees TS18 2QB |
Director Name | Mr Leandro Campiol |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2023(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodchurch Close Sidcup DA14 6QH |
Registered Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
10 November 2023 | Cessation of Leandro Campiol as a person with significant control on 19 October 2023 (1 page) |
10 November 2023 | Notification of James Ian Lloyd as a person with significant control on 19 October 2023 (2 pages) |
10 November 2023 | Appointment of Carpm Jane Lloyd-Thompson as a director on 19 October 2023 (2 pages) |
10 November 2023 | Director's details changed for Carpm Jane Lloyd-Thompson on 19 October 2023 (2 pages) |
19 October 2023 | Termination of appointment of Leandro Campiol as a director on 19 October 2023 (1 page) |
10 October 2023 | Registered office address changed from 1 Woodchurch Close Sidcup DA14 6QH England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 10 October 2023 (1 page) |
21 July 2023 | Notification of Leandro Campiol as a person with significant control on 17 July 2023 (2 pages) |
21 July 2023 | Cessation of Martyn Graeme Docherty as a person with significant control on 17 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Raymond Paul Mccluskey as a director on 17 July 2023 (1 page) |
21 July 2023 | Registered office address changed from Unit 1E Brighouse Business Village Riverside Park Road Middlesbrough TS2 1RT England to 1 Woodchurch Close Sidcup DA14 6QH on 21 July 2023 (1 page) |
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
21 July 2023 | Appointment of Mr Leandro Campiol as a director on 17 July 2023 (2 pages) |
21 July 2023 | Cessation of Raymond Paul Mccluskey as a person with significant control on 17 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Martyn Graeme Docherty as a director on 17 July 2023 (1 page) |
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
16 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Confirmation statement made on 26 September 2021 with updates (5 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 October 2020 | Registered office address changed from 8 Fairwood Park Marton-in-Cleveland Middlesbrough TS8 9XP United Kingdom to Unit 1E Brighouse Business Village Riverside Park Road Middlesbrough TS2 1RT on 21 October 2020 (1 page) |
24 April 2020 | Resolutions
|
14 April 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
24 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
21 October 2019 | Resolutions
|
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
10 May 2019 | Resolutions
|
10 May 2019 | Change of name notice (2 pages) |
27 September 2018 | Incorporation Statement of capital on 2018-09-27
|