Preston Farm Industrial Estate
Stockton - On - Tees
Cleveland
TS18 3TS
Registered Address | The Cottage, 42 Church Lane Ormesby Middlesbrough TS7 9AU |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Ormesby |
Built Up Area | Teesside |
Address Matches | 2 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
6 February 2023 | Delivered on: 6 February 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 49 bush street. Middlesbrough. TS5 6BW. Outstanding |
---|---|
6 January 2023 | Delivered on: 6 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 51 chipchase road. Middlesbrough. TS5 6EL. Outstanding |
16 December 2022 | Delivered on: 16 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 63 chipchase road. Middlesbrough. TS5 6EL. Outstanding |
29 April 2022 | Delivered on: 29 April 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 14 byelands street. Middlesbrough. TS4 2HX. Outstanding |
14 April 2022 | Delivered on: 26 April 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 51 chipchase road. Middlesbrough. TS5 6EL. Outstanding |
25 February 2022 | Delivered on: 1 March 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 243 thornaby road. Stockton on tees. TS17 8PB. Outstanding |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 63 chipchase road, linthorpe, middlesbrough, TS5 6EL. Outstanding |
20 September 2023 | Director's details changed for Mr Dale James Kenvyn on 20 September 2023 (2 pages) |
---|---|
20 September 2023 | Change of details for Mr Dale James Kenvyn as a person with significant control on 20 September 2023 (2 pages) |
20 September 2023 | Registered office address changed from Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS18 3TS England to The Cottage, 42 Church Lane Ormesby Middlesbrough TS7 9AU on 20 September 2023 (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
15 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
6 February 2023 | Registration of charge 123541290007, created on 6 February 2023 (7 pages) |
6 January 2023 | Registration of charge 123541290006, created on 6 January 2023 (4 pages) |
16 December 2022 | Registration of charge 123541290005, created on 16 December 2022 (4 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
10 June 2022 | Change of details for Mr Dale James Kenvyn as a person with significant control on 10 June 2022 (2 pages) |
10 June 2022 | Cessation of Santilla Louise Povey as a person with significant control on 10 June 2022 (1 page) |
5 May 2022 | Change of details for Mr Dale James Kenvyn as a person with significant control on 3 May 2022 (2 pages) |
5 May 2022 | Change of details for Miss Santilla Louise Povey as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages) |
3 May 2022 | Change of details for Mr Dale James Kenvyn as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages) |
3 May 2022 | Change of details for Miss Santilla Louise Povey as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS5 5EX England to Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS18 3TS on 3 May 2022 (1 page) |
3 May 2022 | Registered office address changed from 179 Clough Close Middlesbrough TS5 5EX England to Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS5 5EX on 3 May 2022 (1 page) |
29 April 2022 | Registration of charge 123541290004, created on 29 April 2022 (6 pages) |
26 April 2022 | Registration of charge 123541290003, created on 14 April 2022 (6 pages) |
1 March 2022 | Registration of charge 123541290002, created on 25 February 2022 (6 pages) |
21 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
16 June 2021 | Change of details for Mr Dale James Kenvyn as a person with significant control on 31 December 2020 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 June 2021 | Notification of Santilla Louise Povey as a person with significant control on 31 December 2020 (2 pages) |
17 December 2020 | Change of details for Mr Dale James Kenvyn as a person with significant control on 4 August 2020 (2 pages) |
17 December 2020 | Registered office address changed from 42 Liverton Avenue Middlesbrough TS5 4ER England to 179 Clough Close Middlesbrough TS5 5EX on 17 December 2020 (1 page) |
17 December 2020 | Director's details changed for Mr Dale James Kenvyn on 4 August 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
2 July 2020 | Registration of charge 123541290001, created on 1 July 2020 (4 pages) |
9 December 2019 | Incorporation Statement of capital on 2019-12-09
|