Marton
Middlesbrough
Cleveland
TS7 8EF
Secretary Name | Margaret Rose Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(4 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 67 Cambridge Avenue Marton Middlesbrough Cleveland TS7 8EG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 17 Raylton Avenue Marton Middlesbrough Cleveland TS7 8EF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
Built Up Area | Teesside |
1 at £1 | Christopher Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,981 |
Cash | £33,739 |
Current Liabilities | £22,772 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2023 (4 months, 1 week from now) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
---|---|
9 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 November 2013 | Director's details changed for Christopher Mark Armstrong on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from 17 Eagle Park Marton Middlesbrough Cleveland TS8 9NS on 20 November 2013 (1 page) |
20 November 2013 | Director's details changed for Christopher Mark Armstrong on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from 17 Eagle Park Marton Middlesbrough Cleveland TS8 9NS on 20 November 2013 (1 page) |
9 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Christopher Mark Armstrong on 21 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Christopher Mark Armstrong on 21 July 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
1 September 2008 | Return made up to 21/07/08; no change of members (6 pages) |
1 September 2008 | Return made up to 21/07/08; no change of members (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 September 2007 | Return made up to 21/07/07; no change of members (6 pages) |
9 September 2007 | Return made up to 21/07/07; no change of members (6 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 21/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 21/07/06; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
17 September 2003 | Registered office changed on 17/09/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
21 July 2003 | Incorporation (17 pages) |
21 July 2003 | Incorporation (17 pages) |