Middlesbrough
Cleveland
TS1 3AA
LLP Member Name | Miss Maya Batheja |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Status | Current |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mr Graham Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Status | Current |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mrs Joan Barbara Yates |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Designated Member Name | Mr Michael Frederick Elliott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clematis Close Christchurch Dorset BH23 4UE |
LLP Designated Member Name | Mr Peter Robert Ansty |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mrs Christina Ansty |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Status | Current |
Appointed | 06 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mr John James Royle |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mr Shabaz Ahmed |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Status | Current |
Appointed | 06 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Designated Member Name | Mr Derek Arthur Kewley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Darlington Road Stockton-On-Tees TS18 5EJ |
LLP Member Name | Mr Peter Robert Ansty |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenways Swanmore Southampton SO32 2RL |
LLP Member Name | Mr Terence John Harris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lord Napier Place London W6 9UB |
LLP Member Name | Miss Eleanor Jean Harris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
Registered Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,600 |
Gross Profit | £6,600 |
Net Worth | £127,884 |
Cash | £2,133 |
Current Liabilities | £1,274 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
14 January 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
5 October 2020 | Appointment of Miss Eleanor Jean Harris as a member on 9 July 2020 (2 pages) |
5 October 2020 | Termination of appointment of Terence John Harris as a member on 9 July 2020 (1 page) |
8 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
17 February 2020 | Notification of Michael Frederick Elliott as a person with significant control on 6 February 2020 (2 pages) |
17 February 2020 | Notification of Peter Robert Ansty as a person with significant control on 6 February 2020 (2 pages) |
7 February 2020 | Cessation of Terence John Harris as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Member's details changed for Mr Terence John Harris on 7 February 2020 (2 pages) |
7 February 2020 | Member's details changed for Mr Peter Robert Ansty on 7 February 2020 (2 pages) |
23 January 2020 | Appointment of Mr Graham Taylor as a member on 27 January 2011 (2 pages) |
23 January 2020 | Appointment of Miss Maya Batheja as a member on 27 January 2011 (2 pages) |
22 January 2020 | Appointment of Mrs Joan Barbara Yates as a member on 27 January 2011 (2 pages) |
22 January 2020 | Member's details changed for Mr Michael Frederick Elliott on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Robert Ayre as a member on 27 January 2011 (2 pages) |
2 January 2020 | Member's details changed for Mr Shabaz Ahmed on 2 January 2020 (2 pages) |
2 January 2020 | Member's details changed for Mr Michael Frederick Elliot on 2 January 2020 (2 pages) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
5 April 2019 | Notification of Terence John Harris as a person with significant control on 2 February 2018 (2 pages) |
5 April 2019 | Termination of appointment of Derek Arthur Kewley as a member on 2 February 2018 (1 page) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 April 2019 | Cessation of Derek Arthur Kewley as a person with significant control on 2 February 2018 (1 page) |
28 August 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Appointment of Mr Shabaz Ahmed as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr John James Royle as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr John James Royle as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr Peter Robert Ansty as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mrs Christina Ansty as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr Shabaz Ahmed as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr Peter Robert Ansty as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mrs Christina Ansty as a member on 6 April 2016 (2 pages) |
5 December 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
5 December 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
18 April 2016 | Annual return made up to 23 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 23 March 2016 (4 pages) |
13 January 2016 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
13 January 2016 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
7 April 2015 | Annual return made up to 23 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 23 March 2015 (4 pages) |
2 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
1 April 2014 | Annual return made up to 23 March 2014 (4 pages) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 23 March 2014 (4 pages) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
24 October 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
24 October 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
24 October 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
23 March 2012 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 (4 pages) |
23 March 2012 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 (4 pages) |
21 March 2012 | Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page) |
8 March 2011 | Termination of appointment of Peter Ansty as a member (1 page) |
8 March 2011 | Termination of appointment of Peter Ansty as a member (1 page) |
8 March 2011 | Appointment of Mr Michael Frederick Elliot as a member (2 pages) |
8 March 2011 | Appointment of Mr Michael Frederick Elliot as a member (2 pages) |
21 February 2011 | Change of status notice (1 page) |
21 February 2011 | Change of status notice (1 page) |
15 February 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
15 February 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
15 February 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
27 January 2011 | Incorporation of a limited liability partnership (6 pages) |
27 January 2011 | Incorporation of a limited liability partnership (6 pages) |