Norton
Stockton-On-Tees
TS20 1DS
Director Name | Mr Paul Thomas Henderson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 High Street Norton Stockton-On-Tees TS20 1DS |
Registered Address | 118 High Street Norton Stockton-On-Tees TS20 1DS |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
7 March 2019 | Delivered on: 7 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 16 porlock road, billingham TS23 2SG. Outstanding |
---|
10 October 2023 | Appointment of Mrs Ashleigh Jayne Dell'aquila as a director on 30 September 2023 (2 pages) |
---|---|
5 October 2023 | Registered office address changed from Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD England to 118 High Street Norton Stockton-on-Tees England TS20 1DS on 5 October 2023 (1 page) |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
3 October 2023 | Cessation of Hw Legacy Holdings Limited as a person with significant control on 13 September 2023 (1 page) |
3 October 2023 | Notification of Ashleigh Jayne Dell'aquila as a person with significant control on 13 September 2023 (2 pages) |
7 July 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
25 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 26 May 2022 (1 page) |
4 March 2022 | Registered office address changed from 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 4 March 2022 (1 page) |
2 March 2022 | Registered office address changed from PO Box Vo1 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2 March 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
23 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from Tobias House St. Marks Court Thornaby Stockton-on-Tees TS17 6QW United Kingdom to PO Box Vo1 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 20 July 2021 (1 page) |
11 December 2020 | Director's details changed for Mr Paul Thomas Henderson on 28 November 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
9 June 2020 | Previous accounting period extended from 31 October 2019 to 29 February 2020 (1 page) |
19 November 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
17 October 2019 | Change of details for Hwl 001 Limited as a person with significant control on 12 September 2019 (2 pages) |
12 September 2019 | Resolutions
|
12 September 2019 | Change of name notice (2 pages) |
4 September 2019 | Notification of Hwl 001 Limited as a person with significant control on 30 August 2019 (2 pages) |
4 September 2019 | Cessation of Paul Thomas Henderson as a person with significant control on 30 August 2019 (1 page) |
7 March 2019 | Registration of charge 116287670001, created on 7 March 2019 (3 pages) |
17 October 2018 | Incorporation Statement of capital on 2018-10-17
|