Victoria Road
Saltburn
Cleveland
TS12 1JD
Director Name | Miss April McClune |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 1996) |
Role | Secretary |
Correspondence Address | 1 Belle Vue Grove Middlesbrough Cleveland TS4 2PU |
Director Name | Mr Barry Trevor Smitheringale |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 1995) |
Role | Airfreight Controller |
Correspondence Address | 121 Coniston Grove Acklam Middlesbrough Cleveland TS5 7DF |
Secretary Name | Miss April McClune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 1 Belle Vue Grove Middlesbrough Cleveland TS4 2PU |
Secretary Name | Margaret Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 61 Lytton Street Middlesbrough Cleveland TS4 2DD |
Secretary Name | Mrs Pauline Osborne |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 2000(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canberra Road Marton Middlesbrough TS7 8ES |
Registered Address | Craig House Victoria Road Saltburn By The Sea TS12 1JD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
Year | 2013 |
---|---|
Net Worth | £159,578 |
Cash | £67 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 April 1981 | Delivered on: 5 May 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as part of the former middleton st george college of education, middleton st george in the county of durham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Termination of appointment of Pauline Osborne as a secretary (1 page) |
1 June 2010 | Termination of appointment of Pauline Osborne as a secretary (1 page) |
26 November 2009 | Registered office address changed from Phoenix Centre Wilton Redcar TS10 4RG on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Phoenix Centre Wilton Redcar TS10 4RG on 26 November 2009 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Return made up to 02/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 02/07/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Return made up to 02/07/06; full list of members (2 pages) |
7 December 2006 | Return made up to 02/07/06; full list of members (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: york building wilton redcar TS10 4RG (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: york building wilton redcar TS10 4RG (1 page) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 02/07/05; full list of members (6 pages) |
2 November 2005 | Return made up to 02/07/05; full list of members (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
24 October 2002 | Return made up to 02/07/02; full list of members
|
24 October 2002 | Return made up to 02/07/02; full list of members
|
12 April 2002 | Registered office changed on 12/04/02 from: po box 90 york building wilton international business pa wilton middlesbrough (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: po box 90 york building wilton international business pa wilton middlesbrough (1 page) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members
|
30 July 2001 | Return made up to 02/07/01; full list of members
|
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Company name changed B.S. airfreight LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed B.S. airfreight LIMITED\certificate issued on 12/03/01 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: midland house 246 marton road middlesbrough teesside TS4 2EZ (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: midland house 246 marton road middlesbrough teesside TS4 2EZ (1 page) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
8 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Return made up to 02/07/97; full list of members (6 pages) |
2 October 1997 | Return made up to 02/07/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
8 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
8 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |