Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2DN
Secretary Name | Mr Timothy Stephen Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32a Silverdale Road Yealand Redmayne Carnforth Lancashire LA5 9TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mib-uk.com |
---|---|
Telephone | 01287 650300 |
Telephone region | Guisborough |
Registered Address | 15 Castle Grange Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2DN |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan Peter Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,731 |
Current Liabilities | £7,579 |
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 | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 August 2023 | Micro company accounts made up to 5 April 2023 (2 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 5 April 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 5 April 2021 (2 pages) |
29 September 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
13 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
25 November 2017 | Unaudited abridged accounts made up to 5 April 2017 (8 pages) |
25 November 2017 | Unaudited abridged accounts made up to 5 April 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
6 June 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
6 June 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 July 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
9 July 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
9 July 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
3 December 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
3 December 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
3 December 2014 | Micro company accounts made up to 5 April 2014 (2 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
15 July 2011 | Termination of appointment of Timothy Walker as a secretary (1 page) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Termination of appointment of Timothy Walker as a secretary (1 page) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
6 August 2010 | Director's details changed for Jonathan Peter Walker on 11 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Jonathan Peter Walker on 11 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
24 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
24 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from redcar station business centre station road redcar cleveland TS10 1RD (1 page) |
20 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from redcar station business centre station road redcar cleveland TS10 1RD (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
13 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
13 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 November 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 15 castle grange skelton in cleveland saltburn by the sea cleveland TS12 2DN (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 15 castle grange skelton in cleveland saltburn by the sea cleveland TS12 2DN (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: redcar station business centre station road redcar cleveland TS10 1RD (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: redcar station business centre station road redcar cleveland TS10 1RD (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
20 January 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
20 January 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
20 January 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
11 January 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
11 January 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
11 January 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
29 June 2004 | Return made up to 11/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 11/07/04; full list of members (6 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
22 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 5 April 2002 (12 pages) |
16 January 2003 | Accounts for a dormant company made up to 5 April 2002 (12 pages) |
16 January 2003 | Accounts for a dormant company made up to 5 April 2002 (12 pages) |
5 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
13 May 2002 | Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page) |
13 May 2002 | Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Incorporation (17 pages) |
11 July 2001 | Incorporation (17 pages) |