Middlesbrough
TS2 1RL
Director Name | Mr Joseph Hughes |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL |
Director Name | Mr Ian Thomas Pallas |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL |
Registered Address | Plantation Cottage Middleton St George Darlington DL2 1RJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 December 2021 | Registered office address changed from Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL United Kingdom to Plantation Cottage Middleton St George Darlington DL2 1RJ on 8 December 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 February 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
18 December 2020 | Memorandum and Articles of Association (13 pages) |
18 December 2020 | Resolutions
|
15 December 2020 | Notification of Hughes Bros Investments Unlimited as a person with significant control on 11 December 2020 (2 pages) |
15 December 2020 | Notification of Ian Pallas as a person with significant control on 30 November 2020 (2 pages) |
8 December 2020 | Resolutions
|
7 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
2 December 2020 | Statement of capital on 2 December 2020
|
2 December 2020 | Resolutions
|
2 December 2020 | Statement by Directors (1 page) |
2 December 2020 | Solvency Statement dated 30/11/20 (1 page) |
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
10 November 2020 | Resolutions
|
10 November 2020 | Memorandum and Articles of Association (13 pages) |
5 November 2020 | Memorandum and Articles of Association (11 pages) |
5 November 2020 | Resolutions
|
29 October 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
16 October 2020 | Resolutions
|
16 October 2020 | Solvency Statement dated 09/10/20 (1 page) |
16 October 2020 | Statement of capital on 16 October 2020
|
16 October 2020 | Statement by Directors (1 page) |
29 September 2020 | Resolutions
|
29 September 2020 | Change of share class name or designation (2 pages) |
29 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2020 | Memorandum and Articles of Association (11 pages) |
3 July 2020 | Resolutions
|
26 June 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
12 December 2019 | Incorporation Statement of capital on 2019-12-12
|