Stokesley
Middlesbrough
TS9 5NZ
Director Name | Mr Nigel Edwin Mitchell Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Way Stokesley Middlesbrough TS9 5NZ |
Director Name | Mrs Serena Elizabeth Harriman |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant Way Stokesley Middlesbrough TS9 5NZ |
Director Name | Mr Michael David Sharp |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant Way Stokesley Middlesbrough TS9 5NZ |
Director Name | Miss Helen Thompson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant Way Stokesley Middlesbrough TS9 5NZ |
Director Name | Mr Mark Duncan Mitchell Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant Way Stokesley Middlesbrough TS9 5NZ |
Registered Address | 1 Mount Pleasant Way Stokesley Middlesbrough TS9 5NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 3 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 | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
5 May 2020 | Delivered on: 10 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
6 March 2023 | Director's details changed for Mrs Serena Elizabeth Harriman on 6 March 2023 (2 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Mark Duncan Mitchell Jones as a director on 1 June 2021 (1 page) |
19 January 2021 | Director's details changed for Miss Serena Elizabeth Jones on 31 December 2020 (2 pages) |
9 October 2020 | Termination of appointment of Helen Thompson as a director on 8 October 2020 (1 page) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
10 May 2020 | Registration of charge 120734130001, created on 5 May 2020 (8 pages) |
30 August 2019 | Termination of appointment of Michael David Sharp as a director on 30 August 2019 (1 page) |
3 July 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
27 June 2019 | Incorporation Statement of capital on 2019-06-27
|