Marton
Middlesbrough
Cleveland
TS7 8NG
Director Name | Mr Russell Charles Towers |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 4 St. Margarets Grove Redcar TS10 2HW |
Secretary Name | Jean Margaret Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 6 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | cleveland-retail-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 251576 |
Telephone region | Middlesbrough |
Registered Address | 4 St. Margarets Grove Redcar TS10 2HW |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ian Charles Towers 50.00% Ordinary |
---|---|
1 at £1 | Jean Margaret Towers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,585 |
Cash | £2,397 |
Current Liabilities | £46,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 April 2023 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
27 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 July 2022 | Notification of Russell Charles Towers as a person with significant control on 1 July 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Appointment of Mr Russell Towers as a director on 15 April 2021 (2 pages) |
22 April 2021 | Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 4 st. Margarets Grove Redcar TS10 2HW on 22 April 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 September 2020 | Director's details changed for Ian Charles Towers on 31 August 2020 (2 pages) |
1 September 2020 | Director's details changed for Ian Charles Towers on 31 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 6 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG to 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 6 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG to 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 6 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG to 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 July 2014 | Termination of appointment of Jean Margaret Towers as a secretary on 30 April 2014 (1 page) |
29 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Jean Margaret Towers as a secretary on 30 April 2014 (1 page) |
12 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
4 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Ian Charles Towers on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Charles Towers on 30 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
25 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
16 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
4 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
4 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 October 2006 | Return made up to 30/04/06; full list of members (2 pages) |
17 October 2006 | Return made up to 30/04/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 February 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
6 February 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
15 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 August 2002 | Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 429 linthorpe road middlesborough cleveland TS5 6HH (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 429 linthorpe road middlesborough cleveland TS5 6HH (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (9 pages) |
30 April 2002 | Incorporation (9 pages) |