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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
25 April 2022 | Delivered on: 26 April 2022 Persons entitled: Allica Bank LTD Classification: A registered charge Particulars: The freehold property known as land lying to the east of riverside park road, middlesbrough as the same is registered at land registry under title number CE116103. Outstanding |
---|---|
11 February 2021 | Delivered on: 11 February 2021 Persons entitled: Momentum Finance Group Limited Classification: A registered charge Particulars: The freehold property known as land lying to the east of riverside park road, middlesbrough registered at the land registry with title number CE116103. Outstanding |
11 February 2021 | Delivered on: 11 February 2021 Persons entitled: Momentum Finance Group Limited Classification: A registered charge Outstanding |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Registered office address changed from 42 Church Lane Ormesby Middlesbrough TS7 9AU England to The Cottage, 42 Church Lane Ormesby Middlesbrough TS7 9AU on 20 September 2023 (1 page) |
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 Estste Stockton - on - Tees Cleveland TS18 3TS England to The Cottage, 42 Church Lane Ormesby Middlesbrough TS7 9AU on 20 September 2023 (1 page) |
20 September 2023 | Director's details changed for Mr Dale James Kenvyn on 20 September 2023 (2 pages) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 October 2022 | Confirmation statement made on 4 October 2022 with updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 June 2022 | Current accounting period shortened from 31 October 2021 to 31 December 2020 (1 page) |
5 May 2022 | Satisfaction of charge 129293670001 in full (4 pages) |
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 | Satisfaction of charge 129293670002 in full (4 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 | Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from 179 Clough Close Middlesbrough TS5 5EX England to Viking House Falcon Court Preston Farm Industrial Estste Stockton - on - Tees Cleveland TS18 3TS on 3 May 2022 (1 page) |
26 April 2022 | Registration of charge 129293670003, created on 25 April 2022 (28 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
29 June 2021 | Change of details for Mr Dale James Kenvyn as a person with significant control on 29 June 2021 (2 pages) |
29 June 2021 | Cessation of Santilla Louise Povey as a person with significant control on 29 June 2021 (1 page) |
16 June 2021 | Notification of Santilla Louise Povey as a person with significant control on 31 December 2020 (2 pages) |
16 June 2021 | Change of details for Mr Dale James Kenvyn as a person with significant control on 31 December 2020 (2 pages) |
11 February 2021 | Registration of charge 129293670001, created on 11 February 2021 (54 pages) |
11 February 2021 | Registration of charge 129293670002, created on 11 February 2021 (32 pages) |
5 October 2020 | Incorporation Statement of capital on 2020-10-05
|