Linthorpe
Middlesbrough
TS5 7SN
Secretary Name | Emma Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(3 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 79 Green Lane Middlesbrough Cleveland TS5 7SN |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Simon Retallick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Panmore Walk Eaglescliffe TS16 9EN |
Website | www.prestonfarmmotorcompany.com |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 4 Reed Street Thornaby Stockton-On-Tees TS17 7AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £298,807 |
Cash | £74,035 |
Current Liabilities | £184,355 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
6 February 2007 | Delivered on: 21 February 2007 Persons entitled: Clydesdlae Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 florence street middlesbrough t/no TES21761. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
24 January 2007 | Delivered on: 7 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 snowdon road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 September 2004 | Delivered on: 6 October 2004 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 September 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
20 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
3 September 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
22 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
3 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 August 2019 | Registered office address changed from 79 Green Lane Middlesbrough Cleveland TS5 7SN to 4 Reed Street Thornaby Stockton-on-Tees TS17 7AF on 21 August 2019 (1 page) |
19 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
9 January 2019 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
1 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
25 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Director's details changed for Norman Victor Howard on 7 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Norman Victor Howard on 7 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Norman Victor Howard on 7 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Registered office address changed from Melrose House Yarm Road Stockton on Tees TS18 3RR on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Melrose House Yarm Road Stockton on Tees TS18 3RR on 22 April 2010 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
19 December 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 December 2007 | Return made up to 07/07/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 October 2005 | Return made up to 07/07/05; full list of members (6 pages) |
21 October 2005 | Return made up to 07/07/05; full list of members (6 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Memorandum and Articles of Association (9 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Memorandum and Articles of Association (9 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 312B high street orpington kent BR6 0NG (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 312B high street orpington kent BR6 0NG (1 page) |
23 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (14 pages) |
7 July 2004 | Incorporation (14 pages) |