Middlesbrough
TS2 1PS
Secretary Name | Michelle Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Secretary |
Correspondence Address | Brignell Road Riverside Park Middlesbrough TS2 1PS |
Director Name | Mrs Michelle Matthews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2014(21 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brignell Road Riverside Park Middlesbrough TS2 1PS |
Director Name | Miss Jessica Leigh Matthews |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS |
Director Name | Miss Phoebe May Matthews |
---|---|
Date of Birth | May 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS |
Director Name | John William Matthews |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Kyle House 85 Junction Road Norton Stockton On Tees Cleveland TS20 1PU |
Secretary Name | Susan Jane Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Kyle House 85 Junction Road Norton Stockton On Tees Cleveland TS20 1PU |
Director Name | Susan Jane Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Kyle House 85 Junction Road Norton Stockton On Tees Cleveland TS20 1PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.eemits.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3280100 |
Telephone region | Freephone |
Registered Address | Brignell Road Riverside Park Middlesbrough TS2 1PS |
---|---|
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 |
10.2k at £1 | Craig John Matthews & Michelle Matthews 99.03% Ordinary |
---|---|
100 at £1 | Junction Investments LTD 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £663,669 |
Cash | £290,785 |
Current Liabilities | £498,411 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
15 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Director's details changed for Miss Jessica Leigh Matthews on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Miss Phoebe May Matthews on 15 August 2023 (2 pages) |
18 July 2023 | Change of details for Mrs Michelle Matthews as a person with significant control on 3 July 2023 (2 pages) |
18 July 2023 | Change of details for Dr Craig John Matthews as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Miss Jessica Leigh Matthews on 3 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Mrs Michelle Matthews on 3 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Dr Craig John Matthews on 3 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Miss Phoebe May Matthews on 3 July 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
11 August 2022 | Secretary's details changed for Michelle Matthews on 10 August 2022 (1 page) |
11 August 2022 | Director's details changed for Mrs Michelle Matthews on 10 August 2022 (2 pages) |
11 August 2022 | Director's details changed for Dr Craig John Matthews on 10 August 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
22 February 2022 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
16 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
20 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Miss Phoebe May Matthews as a director on 24 June 2020 (2 pages) |
9 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
11 August 2017 | Appointment of Miss Jessica Leigh Matthews as a director on 17 July 2017 (2 pages) |
11 August 2017 | Appointment of Miss Jessica Leigh Matthews as a director on 17 July 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 August 2015 | Appointment of Mrs Michelle Matthews as a director on 17 August 2014 (2 pages) |
26 August 2015 | Appointment of Mrs Michelle Matthews as a director on 17 August 2014 (2 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages) |
29 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 February 2015 | Registered office address changed from 6 Alvis Court Cowpen Industrial Estate Billingham Cleveland TS23 4JG to Brignell Road Riverside Park Middlesbrough TS2 1PS on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 6 Alvis Court Cowpen Industrial Estate Billingham Cleveland TS23 4JG to Brignell Road Riverside Park Middlesbrough TS2 1PS on 10 February 2015 (1 page) |
26 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
Statement of capital on 2014-09-26
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 September 2010 | Director's details changed for Dr Craig John Matthews on 16 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Dr Craig John Matthews on 16 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Michelle Matthews on 16 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Michelle Matthews on 16 August 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 May 2008 | Gbp ic 20000/11200\03/04/08\gbp sr 8800@1=8800\ (1 page) |
7 May 2008 | Gbp ic 20000/11200\03/04/08\gbp sr 8800@1=8800\ (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director john matthews (1 page) |
15 April 2008 | Appointment terminated director and secretary susan matthews (1 page) |
15 April 2008 | Secretary appointed michelle matthews (2 pages) |
15 April 2008 | Secretary appointed michelle matthews (2 pages) |
15 April 2008 | Appointment terminated director and secretary susan matthews (1 page) |
15 April 2008 | Appointment terminated director john matthews (1 page) |
15 April 2008 | Resolutions
|
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members
|
24 August 2005 | Return made up to 16/08/05; full list of members
|
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 August 1999 | Return made up to 25/08/99; full list of members (5 pages) |
23 August 1999 | Return made up to 25/08/99; full list of members (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 September 1998 | Return made up to 25/08/98; no change of members
|
2 September 1998 | Return made up to 25/08/98; no change of members
|
16 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
5 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
28 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
7 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
7 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
30 August 1995 | Return made up to 25/08/95; no change of members
|
30 August 1995 | Return made up to 25/08/95; no change of members
|
15 February 1995 | New director appointed (2 pages) |
15 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 March 1994 | Resolutions
|
21 March 1994 | Ad 01/03/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
21 March 1994 | Ad 01/03/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
21 March 1994 | Resolutions
|
25 August 1992 | Incorporation (13 pages) |
25 August 1992 | Incorporation (13 pages) |