Redcar
TS10 3RG
Director Name | Mr Richard James Bainbridge |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2019(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 131 Oak Road Redcar TS10 3RG |
Director Name | Miss Jade Amy Richardson |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Oak Road Redcar TS10 3RG |
Director Name | Mr Paul Michael Tinker |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 131 Oak Road Redcar TS10 3RG |
Director Name | Mr Daniel McNicholas |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parliament Road Middlesbrough TS1 4JU |
Registered Address | 131 Oak Road Redcar TS10 3RG |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Zetland |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
1 December 2022 | Delivered on: 12 December 2022 Persons entitled: Simple Bridging Sh LTD Classification: A registered charge Particulars: By way of first legal mortgage, the freehold property known as 51 newcomen terrace, redcar TS10 1DB registered at hm land registry with title number TES28001. Outstanding |
---|---|
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 51 newcomen terrace, redcar, cleveland, TS10 1DB, being all of the land and buildings in title TES28001, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 January 2021 | Notification of Daniel Mcnicholas as a person with significant control on 20 January 2021 (2 pages) |
---|---|
25 January 2021 | Change of details for Miss Rebecca Mcnicholas as a person with significant control on 20 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr Daniel Mcnicholas as a director on 20 January 2021 (2 pages) |
30 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
21 April 2020 | Notification of Rebecca Mcnicholas as a person with significant control on 27 January 2020 (2 pages) |
21 April 2020 | Withdrawal of a person with significant control statement on 21 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Jade Amy Richardson as a director on 27 March 2020 (1 page) |
21 April 2020 | Registered office address changed from 131 Oak Road Redcar TS10 3RG United Kingdom to 5 Parliament Road Middlesbrough TS1 4JU on 21 April 2020 (1 page) |
21 April 2020 | Change of details for Miss Rebecca Mcnicholas as a person with significant control on 27 March 2020 (2 pages) |
21 April 2020 | Termination of appointment of Richard James Bainbridge as a director on 27 March 2020 (1 page) |
21 April 2020 | Termination of appointment of Paul Michael Tinker as a director on 27 January 2020 (1 page) |
4 November 2019 | Appointment of Mrs Jade Amy Richardson as a director on 11 October 2019 (2 pages) |
11 October 2019 | Incorporation Statement of capital on 2019-10-11
|