Acklam
Middlesbrough
TS5 8UE
Secretary Name | Mr Ashley Mathew Lewis Gent |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(4 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 5 Bassenthwaite Acklam Middlesbrough TS5 8UE |
Secretary Name | David Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Grassington Road Beechwood Middlesbrough Cleveland TS4 3DB |
Secretary Name | Leslie Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | 1 Chesterwood Cargo Fleet Lane Middlesbrough Cleveland TS3 9RP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | northernsunblinds.co.uk |
---|---|
Telephone | 01642 226263 |
Telephone region | Middlesbrough |
Registered Address | Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Geoffrey Stanley Gent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,482 |
Cash | £69,945 |
Current Liabilities | £56,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Registered office address changed from Unit 2 147 Stockton Street Middlesbrough TS2 1BU to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 25 April 2018 (1 page) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Registered office address changed from Unit 2, 147 Stockton Street Unit 2 147 Stockton Street Middlesbrough TS2 1BU Great Britain to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Unit 2, 147 Stockton Street Unit 2 147 Stockton Street Middlesbrough TS2 1BU Great Britain to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Unit 4, Carrick Court Forest Grove Business Park Riverside Park, Middlesbrough Cleveland TS2 1QE to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Unit 4, Carrick Court Forest Grove Business Park Riverside Park, Middlesbrough Cleveland TS2 1QE to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Unit 2, 147 Stockton Street Unit 2 147 Stockton Street Middlesbrough TS2 1BU Great Britain to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Unit 4, Carrick Court Forest Grove Business Park Riverside Park, Middlesbrough Cleveland TS2 1QE to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
30 November 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (20 pages) |
30 November 2012 | Administrative restoration application (5 pages) |
30 November 2012 | Administrative restoration application (5 pages) |
30 November 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (20 pages) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Director's details changed for Geoffrey Stanley Gent on 11 April 2010 (2 pages) |
27 June 2010 | Director's details changed for Geoffrey Stanley Gent on 11 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
5 January 2009 | Return made up to 11/04/08; full list of members (3 pages) |
5 January 2009 | Return made up to 11/04/08; full list of members (3 pages) |
5 January 2009 | Appointment terminated secretary leslie appleby (1 page) |
5 January 2009 | Appointment terminated secretary leslie appleby (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Secretary appointed mr ashley mathew lewis gent (1 page) |
18 June 2008 | Secretary appointed mr ashley mathew lewis gent (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 4 forest grove business park, riverside park middlesbrough cleveland TS2 1QE (1 page) |
29 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 4 forest grove business park, riverside park middlesbrough cleveland TS2 1QE (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: stockton street workshops stockton street middlesbrough TS2 1BY (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: stockton street workshops stockton street middlesbrough TS2 1BY (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Return made up to 11/04/05; full list of members (2 pages) |
13 June 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Return made up to 11/04/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members
|
2 June 2004 | Return made up to 11/04/04; full list of members
|
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (15 pages) |
11 April 2003 | Incorporation (15 pages) |