Sedgefield
TS21 3DH
Director Name | Mr Lewis Christopher Archer |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 5 Chestnut Road Sedgefield TS21 3DG |
Director Name | Mr Michael James Archer |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2019(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 7 Harbinson Close Fishburn Stockton-On-Tees TS21 4HB |
Director Name | Mr Paul Archer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2019(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 14 Wallington Drive Sedgefield TS21 2HZ |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 11 Eamont Gardens Hartlepool Cleveland TS26 9JD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
15 April 2021 | Delivered on: 26 April 2021 Persons entitled: Mb (Syndicates) Limited Classification: A registered charge Particulars: Land on the east side of freebrough road, moorsholm, saltburn-by-the-sea (and registered under title number CE241606). Outstanding |
---|---|
15 April 2021 | Delivered on: 26 April 2021 Persons entitled: Mb (Syndicates) Limited Classification: A registered charge Particulars: Land on the east side of freebrough road, moorsholm, saltburn-by-the-sea (and registered under title number CE241606). Outstanding |
5 April 2019 | Delivered on: 8 April 2019 Persons entitled: Michael Derek French Classification: A registered charge Particulars: Land on the east side of high street moorsholm saltburn. Outstanding |
19 January 2024 | Notification of Lewis Archer as a person with significant control on 19 January 2024 (2 pages) |
---|---|
19 January 2024 | Notification of Paul Archer as a person with significant control on 19 January 2024 (2 pages) |
19 January 2024 | Notification of Michael Archer as a person with significant control on 19 January 2024 (2 pages) |
16 January 2024 | Withdrawal of a person with significant control statement on 16 January 2024 (2 pages) |
13 November 2023 | Registration of charge 118835140004, created on 8 November 2023 (52 pages) |
3 October 2023 | Satisfaction of charge 118835140003 in full (1 page) |
3 October 2023 | Satisfaction of charge 118835140002 in full (1 page) |
21 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
15 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
26 April 2021 | Registration of charge 118835140003, created on 15 April 2021 (37 pages) |
26 April 2021 | Registration of charge 118835140002, created on 15 April 2021 (35 pages) |
1 April 2021 | Satisfaction of charge 118835140001 in full (4 pages) |
14 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
8 April 2019 | Registration of charge 118835140001, created on 5 April 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
1 April 2019 | Appointment of Mr Paul Archer as a director on 15 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Daniel William Archer as a director on 15 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Michael James Archer as a director on 15 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Lewis Christopher Archer as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Michael Duke as a director on 15 March 2019 (1 page) |
15 March 2019 | Incorporation Statement of capital on 2019-03-15
|