202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary Name | Jane Coakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Bournemouth Avenue Middlesbrough Cleveland TS3 0NN |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | montgomerylloyd.com |
---|
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Martyn Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £1,525 |
Current Liabilities | £5,757 |
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 14 July 2022 (overdue) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 May 2015 | Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Director's details changed for Martyn Wilson on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Martyn Wilson on 4 July 2012 (2 pages) |
4 July 2012 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Director's details changed for Martyn Wilson on 3 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Martyn Wilson on 3 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Company name changed mw telecom LIMITED\certificate issued on 01/02/06 (4 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 August 2004 | Return made up to 03/07/04; full list of members
|
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (15 pages) |