Bowesfield
Stockton-On-Tees
Cleveland
TS18 3DB
LLP Designated Member Name | Mr Ian Robert Cornforth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Halegrove Court, Cygnet Drive Bowesfield Stockton-On-Tees Cleveland TS18 3DB |
LLP Designated Member Name | Mr David Peter Todd |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harewood House 28 Harewood Lane Northallerton DL7 8BQ |
LLP Designated Member Name | Mr Keith Leonard Shepherd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hugill Close Leven Park Yarm TS15 9SS |
Website | kinsler.co.uk |
---|---|
Telephone | 01642 628166 |
Telephone region | Middlesbrough |
Registered Address | Suite 30 Durham Tees Valley Business Centre Primrose Hill Industrial Estate Orde Wingate Way Stockton-On-Tees Stockton On Tees TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £76,783 |
Cash | £64,646 |
Current Liabilities | £49,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
21 May 2004 | Delivered on: 27 May 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
4 April 2017 | Appointment of Mr Ian Robert Cornforth as a member on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Robert Malcolm Atkinson as a member on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of David Peter Todd as a member on 31 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 20 April 2016 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 20 April 2015 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 20 April 2014 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 20 April 2013 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 20 April 2012 (3 pages) |
2 May 2012 | Registered office address changed from 13 Halegrove Court Cygnet Drive Bowesfield Stockton on Tees Ts18 3Dbts18 3Db on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 13 Halegrove Court Cygnet Drive Bowesfield Stockton on Tees Ts18 3Dbts18 3Db on 2 May 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Member's details changed for David Peter Todd on 21 April 2010 (2 pages) |
25 May 2011 | Member's details changed for Keith Leonard Shepherd on 21 April 2010 (2 pages) |
25 May 2011 | Annual return made up to 20 April 2011 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 20 April 2010 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Annual return made up to 20/04/09 (2 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Annual return made up to 20/04/08 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 214 marton road middlesborough TS4 2ET (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 June 2007 | Annual return made up to 20/04/07 (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 April 2006 | Annual return made up to 20/04/06 (2 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 May 2005 | Annual return made up to 20/04/05 (2 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
20 April 2004 | Incorporation (3 pages) |