Guisborough
Cleveland
TS14 8EA
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | www.powerconsultants.co.uk |
---|
Registered Address | 12 Hawthorn Drive Guisborough TS14 8EA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Hutton |
Built Up Area | Guisborough |
1 at £1 | Mr Mark Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,771 |
Cash | £12,994 |
Current Liabilities | £8,739 |
Latest Accounts | 28 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 January |
21 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
9 December 2020 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Notification of Mark Wood as a person with significant control on 19 September 2017 (2 pages) |
29 September 2017 | Notification of Mark Wood as a person with significant control on 19 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
15 November 2007 | Company name changed brookson (5876N) LIMITED\certificate issued on 15/11/07 (3 pages) |
15 November 2007 | Company name changed brookson (5876N) LIMITED\certificate issued on 15/11/07 (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |