Billingham
TS23 4DA
Director Name | Mr Robert Murray McGowan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paralloy House Nuffield Road Billingham TS23 4DA |
Director Name | Mr Christopher Charles Darby Clegg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paralloy House Nuffield Road Billingham TS23 4DA |
Director Name | Mr David Michael Keenan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paralloy House Nuffield Road Billingham TS23 4DA |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2019(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2019(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2019(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Paralloy House Nuffield Road Billingham TS23 4DA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
2 April 2020 | Delivered on: 17 April 2020 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party Classification: A registered charge Outstanding |
19 December 2019 | Delivered on: 24 December 2019 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Satisfaction of charge 122305730003 in full (1 page) |
17 April 2023 | Director's details changed for Mr David Michael Keenan on 1 September 2022 (2 pages) |
3 January 2023 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
30 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
16 December 2021 | Cancellation of shares. Statement of capital on 29 September 2021
|
16 December 2021 | Purchase of own shares.
|
15 December 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
6 December 2021 | Cancellation of shares. Statement of capital on 29 September 2021
|
8 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
18 August 2021 | Cancellation of shares. Statement of capital on 10 June 2021
|
18 August 2021 | Purchase of own shares. (3 pages) |
6 January 2021 | Full accounts made up to 31 March 2020 (39 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
17 June 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 June 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 April 2020 | Registration of charge 122305730003, created on 2 April 2020 (18 pages) |
6 April 2020 | Resolutions
|
9 January 2020 | Notification of a person with significant control statement (2 pages) |
9 January 2020 | Registered office address changed from Paralloy House Nuffield Road Birmingham TS23 4DA United Kingdom to Paralloy House Nuffield Road Billingham TS23 4DA on 9 January 2020 (1 page) |
8 January 2020 | Current accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
8 January 2020 | Registered office address changed from Repton House Bretby Business Park Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Paralloy House Nuffield Road Birmingham TS23 4DA on 8 January 2020 (1 page) |
7 January 2020 | Resolutions
|
7 January 2020 | Appointment of Mr Christopher Charles Darby Clegg as a director on 19 December 2019 (2 pages) |
7 January 2020 | Cessation of Robert Murray Mcgowan as a person with significant control on 19 December 2019 (1 page) |
7 January 2020 | Appointment of Mr David Michael Keenan as a director on 19 December 2019 (2 pages) |
6 January 2020 | Change of share class name or designation (2 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
30 December 2019 | Registration of charge 122305730002, created on 19 December 2019 (51 pages) |
24 December 2019 | Registration of charge 122305730001, created on 19 December 2019 (61 pages) |
23 October 2019 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Repton House Bretby Business Park Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 23 October 2019 (1 page) |
21 October 2019 | Termination of appointment of a G Secretarial Limited as a director on 17 October 2019 (1 page) |
21 October 2019 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
21 October 2019 | Termination of appointment of Roger Hart as a director on 17 October 2019 (1 page) |
21 October 2019 | Notification of Robert Murray Mcgowan as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Appointment of Michael Dolan as a director on 17 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of a G Secretarial Limited as a secretary on 17 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Inhoco Formations Limited as a director on 17 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Robert Murray Mcgowan as a director on 17 October 2019 (2 pages) |
21 October 2019 | Cessation of Inhoco Formations Limited as a person with significant control on 21 October 2019 (1 page) |
17 October 2019 | Resolutions
|
27 September 2019 | Incorporation Statement of capital on 2019-09-27
|