Middlesbrough
Cleveland
TS1 3AA
LLP Designated Member Name | Miss Bonnie Noyce |
---|---|
Date of Birth | September 1973 (Born 50 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 | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Designated Member Name | Mr David Lock |
---|---|
Date of Birth | December 1943 (Born 80 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 | Ms Lauren Toates |
---|---|
Date of Birth | March 1970 (Born 54 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 | Mrs Diane Lock |
---|---|
Date of Birth | October 1946 (Born 77 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 Zsolt Tallian |
---|---|
Date of Birth | February 1976 (Born 48 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 Navin Desai |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Status | Current |
Appointed | 05 August 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mrs Marilyn Bronwen Price |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
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 | 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 | £126,411 |
Cash | £619 |
Current Liabilities | £1,233 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
1 March 2021 | Notification of Lauren Toates as a person with significant control on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Member's details changed for Ms Lauren Toates on 1 March 2021 (2 pages) |
1 March 2021 | Notification of Bonnie Noyce as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Member's details changed for Miss Bonnie Noyce on 1 March 2021 (2 pages) |
14 January 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
23 October 2020 | Member's details changed for Mr David Lock on 23 October 2020 (2 pages) |
23 October 2020 | Member's details changed for Mr David Lock on 23 October 2020 (2 pages) |
6 August 2020 | Member's details changed for Mr Brian Speet on 6 August 2020 (2 pages) |
6 August 2020 | Member's details changed for Mrs Bonnie Noyce on 6 August 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Marilyn Bronwen Price as a member on 5 August 2020 (2 pages) |
5 August 2020 | Appointment of Mr Navin Desai as a member on 5 August 2020 (2 pages) |
29 April 2020 | Notification of David Lock as a person with significant control on 29 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Derek Arthur Kewley as a member on 2 February 2018 (1 page) |
5 April 2019 | Cessation of Derek Arthur Kewley as a person with significant control on 2 February 2018 (1 page) |
5 April 2019 | Notification of Brian Speet as a person with significant control on 2 February 2018 (2 pages) |
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 (9 pages) |
25 September 2017 | Micro company accounts made up to 5 April 2017 (9 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 Zsolt Tallian as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Ms Lauren Toates as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr David Lock as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mrs Diane Lock as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr David Lock as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mrs Diane Lock as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Ms Lauren Toates as a member on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr Zsolt Tallian 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) |
1 February 2016 | Member's details changed for Mr Derek Arthur Kewley on 1 February 2016 (2 pages) |
1 February 2016 | Member's details changed for Mr Derek Arthur Kewley on 1 February 2016 (2 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 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
19 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 | 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 | 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 | Appointment of Mrs Bonnie Noyce as a member (2 pages) |
8 March 2011 | Appointment of Mrs Bonnie Noyce 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 (5 pages) |
27 January 2011 | Incorporation of a limited liability partnership (5 pages) |