Watson Street
Middlesbrough
TS1 2RQ
Director Name | Mr John James Galliford |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-112 Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ |
Secretary Name | Mr Anthony Michael Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy Services First Floor, Enterpr 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kmbrecruitment.co.uk |
---|
Registered Address | 110-112 Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
50 at £1 | Anthony Michael Woods 50.00% Ordinary |
---|---|
50 at £1 | Kevin Mcbride 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £712,470 |
Cash | £386,060 |
Current Liabilities | £8,888 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
19 December 2011 | Delivered on: 28 December 2011 Satisfied on: 6 January 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
14 August 2006 | Delivered on: 26 August 2006 Satisfied on: 11 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 January 2008 | Delivered on: 26 January 2008 Persons entitled: Lloyds Tsb Bank PLC 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. See the mortgage charge document for full details. Outstanding |
10 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
28 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
5 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
28 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
2 October 2020 | Resolutions
|
24 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
30 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 July 2018 | Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 118 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ on 3 July 2018 (1 page) |
27 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
3 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 May 2016 | Change of name notice (2 pages) |
13 May 2016 | Company name changed rts wind LIMITED\certificate issued on 13/05/16
|
13 May 2016 | Change of name notice (2 pages) |
13 May 2016 | Company name changed rts wind LIMITED\certificate issued on 13/05/16
|
1 March 2016 | Change of name notice (2 pages) |
1 March 2016 | Company name changed kmb recruitment services LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed kmb recruitment services LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Change of name notice (2 pages) |
11 February 2016 | Termination of appointment of Anthony Michael Woods as a secretary on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Anthony Michael Woods as a secretary on 5 February 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Satisfaction of charge 3 in full (1 page) |
6 January 2016 | Satisfaction of charge 3 in full (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from , C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from , C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from , Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from , Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 May 2015 (1 page) |
4 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Director's details changed for Mr Kevin Mcbride on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from , Unit 117 Cleveland Business Centre 1 Watson Street, Middlesbrough, TS1 2RQ on 30 May 2012 (1 page) |
30 May 2012 | Secretary's details changed for Mr Anthony Michael Woods on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Secretary's details changed for Mr Anthony Michael Woods on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from , Unit 117 Cleveland Business Centre 1 Watson Street, Middlesbrough, TS1 2RQ on 30 May 2012 (1 page) |
30 May 2012 | Director's details changed for Mr Kevin Mcbride on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from Unit 117 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ on 30 May 2012 (1 page) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Kevin Mcbride on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Kevin Mcbride on 12 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 March 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 March 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, 3 wycherley avenue, middlesbrough, cleveland, TS5 5HH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 3 wycherley avenue middlesbrough cleveland TS5 5HH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 3 wycherley avenue, middlesbrough, cleveland, TS5 5HH (1 page) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
26 August 2006 | Particulars of mortgage/charge (6 pages) |
26 August 2006 | Particulars of mortgage/charge (6 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Incorporation (17 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Incorporation (17 pages) |
21 December 2005 | Director resigned (1 page) |