Guisborough
TS14 6PP
Secretary Name | Deborah Alison Beckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fountain Street Guisborough TS14 6PP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.birkbrowmotorco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01287 631787 |
Telephone region | Guisborough |
Registered Address | 14 Fountain Street Guisborough TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Beckett 50.00% Ordinary |
---|---|
1 at £1 | Mr Paul Samuel Beckett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,467 |
Current Liabilities | £203,789 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
12 May 2017 | Delivered on: 22 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 February 2024 | Registered office address changed from 1 Blenheim Close Marske-by-the-Sea Redcar TS11 6BH England to 14 Fountain Street Guisborough TS14 6PP on 8 February 2024 (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 13 January 2024 with updates (5 pages) |
3 July 2023 | Change of details for Deborah Alison Beckett as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Change of details for Mr Paul Samuel Beckett as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from Liverton Mines Garage Liverton Terrace Liverton Saltburn-by-the-Sea TS13 4QG England to 1 Blenheim Close Marske-by-the-Sea Redcar TS11 6BH on 3 July 2023 (1 page) |
3 July 2023 | Director's details changed for Mr Paul Samuel Beckett on 3 July 2023 (2 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 January 2023 | Confirmation statement made on 13 January 2023 with updates (5 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
28 September 2021 | Notification of Deborah Alison Beckett as a person with significant control on 6 April 2016 (2 pages) |
26 April 2021 | Registered office address changed from Limerick Road Dormanstown Industrial Estate Redcar TS10 5JU England to Liverton Mines Garage Liverton Terrace Liverton Saltburn-by-the-Sea TS13 4QG on 26 April 2021 (1 page) |
3 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
8 October 2018 | Registered office address changed from 125 Ings Road Redcar Cleveland TS10 2DE to Limerick Road Dormanstown Industrial Estate Redcar TS10 5JU on 8 October 2018 (1 page) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 July 2017 | Satisfaction of charge 048870890001 in full (1 page) |
4 July 2017 | Satisfaction of charge 048870890001 in full (1 page) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 May 2017 | Registration of charge 048870890001, created on 12 May 2017 (18 pages) |
22 May 2017 | Registration of charge 048870890001, created on 12 May 2017 (18 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
16 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
26 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 August 2013 | Registered office address changed from Birkbrow Service Station a171 Moor Road Charltons Guisborough Cleveland TS12 3DF on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Birkbrow Service Station a171 Moor Road Charltons Guisborough Cleveland TS12 3DF on 19 August 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
1 October 2010 | Director's details changed for Paul Samuel Beckett on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Paul Samuel Beckett on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Deborah Alison Beckett on 1 September 2010 (1 page) |
1 October 2010 | Director's details changed for Paul Samuel Beckett on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Deborah Alison Beckett on 1 September 2010 (1 page) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Secretary's details changed for Deborah Alison Beckett on 1 September 2010 (1 page) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
19 May 2010 | Registered office address changed from Windsor Road Saltburn by the Sea Cleveland TS12 1BD on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Windsor Road Saltburn by the Sea Cleveland TS12 1BD on 19 May 2010 (2 pages) |
14 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
4 November 2008 | Return made up to 04/09/08; no change of members (5 pages) |
4 November 2008 | Return made up to 04/09/08; no change of members (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 105 redcar road marske by the sea redcar cleveland TS11 6HU (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 105 redcar road marske by the sea redcar cleveland TS11 6HU (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: A171 moor road charltons guisborough cleveland TS12 3DF (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: A171 moor road charltons guisborough cleveland TS12 3DF (1 page) |
17 October 2007 | Return made up to 01/09/07; full list of members (6 pages) |
17 October 2007 | Return made up to 01/09/07; full list of members (6 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 1A chaloner street guisborough TS14 6QD (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 1A chaloner street guisborough TS14 6QD (2 pages) |
4 April 2007 | Return made up to 01/09/06; no change of members (6 pages) |
4 April 2007 | Return made up to 01/09/06; no change of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2005 | Return made up to 01/09/05; no change of members (6 pages) |
6 September 2005 | Return made up to 01/09/05; no change of members (6 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Incorporation (13 pages) |
4 September 2003 | Incorporation (13 pages) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | Secretary resigned (1 page) |