Busby Lane, Kirkby In Cleveland
Middlesbrough
Cleveland
TS9 7AR
Secretary Name | Harvey Lee Abrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dromonby Farm Busby Lane Kirkby In Cleveland Middlesbrough TS9 7AR |
Director Name | Mr Harvey Lee Abrook |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | harveybrooks.com |
---|---|
Telephone | 01642 506800 |
Telephone region | Middlesbrough |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Abrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,363 |
Cash | £200,348 |
Current Liabilities | £149,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Harvey Lee Abrook as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Harvey Lee Abrook as a director on 23 March 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 September 2014 | Statement of capital following an allotment of shares on 17 September 2013
|
16 September 2014 | Statement of capital following an allotment of shares on 17 September 2013
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for David Abrook on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for David Abrook on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for David Abrook on 1 January 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
9 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
18 August 2008 | Memorandum and Articles of Association (18 pages) |
18 August 2008 | Memorandum and Articles of Association (18 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 April 2008 | Company name changed the mortgage shop (middlesbrough) LIMITED\certificate issued on 23/04/08 (2 pages) |
21 April 2008 | Company name changed the mortgage shop (middlesbrough) LIMITED\certificate issued on 23/04/08 (2 pages) |
8 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
8 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 24/08/06; full list of members (2 pages) |
4 October 2007 | Return made up to 24/08/06; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (16 pages) |
24 August 2005 | Incorporation (16 pages) |