Brignell Road
Middlesbrough
TS2 1PS
Director Name | Mrs Joanne Taylor |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Luccombe Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0NL |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 High Street Eston Middlesbrough TS6 9DX |
Website | www.parkerbarras.co.uk |
---|
Registered Address | Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£398 |
Cash | £657 |
Current Liabilities | £3,450 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 3 May 2023 (overdue) |
22 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 August 2019 | Change of details for Mrs Joanne Taylor as a person with significant control on 19 August 2019 (2 pages) |
19 July 2019 | Change of details for Mr James Taylor as a person with significant control on 29 October 2018 (2 pages) |
17 July 2019 | Notification of Joanne Taylor as a person with significant control on 30 October 2018 (2 pages) |
17 July 2019 | Notification of James Taylor as a person with significant control on 29 October 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 October 2018 | Cessation of Joanne Taylor as a person with significant control on 29 October 2018 (1 page) |
29 October 2018 | Appointment of Mr James Taylor as a director on 29 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Joanne Taylor as a director on 29 October 2018 (1 page) |
29 October 2018 | Registered office address changed from C/O Parker Barras the Qube Windward Way Middlesbrough Cleveland TS2 1QG England to 53 Barnaby Crescent Middlesbrough TS6 9HR on 29 October 2018 (1 page) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mrs Joanne Taylor on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Mrs Joanne Taylor as a person with significant control on 29 January 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 19 April 2016 Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 Statement of capital on 2016-04-22
|
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne England NE1 3DY to C/O Parker Barras the Qube Windward Way Middlesbrough Cleveland TS2 1QG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne England NE1 3DY to C/O Parker Barras the Qube Windward Way Middlesbrough Cleveland TS2 1QG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne England NE1 3DY to C/O Parker Barras the Qube Windward Way Middlesbrough Cleveland TS2 1QG on 4 August 2015 (1 page) |
24 April 2015 | Annual return made up to 19 April 2015 Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 Statement of capital on 2015-04-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Director's details changed for Mrs Joanne Taylor on 1 January 2014 (2 pages) |
22 April 2014 | Director's details changed for Mrs Joanne Taylor on 1 January 2014 (2 pages) |
22 April 2014 | Director's details changed for Mrs Joanne Taylor on 1 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Registered office address changed from Britannia House Suite 18 Brignell Road Middlesbrough Teeside TS2 1PS on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Britannia House Suite 18 Brignell Road Middlesbrough Teeside TS2 1PS on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Britannia House Suite 18 Brignell Road Middlesbrough Teeside TS2 1PS on 2 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Mrs Joanne Taylor on 19 April 2012 (2 pages) |
15 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Mrs Joanne Taylor on 19 April 2012 (2 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 April 2012 | Compulsory strike-off action has been suspended (1 page) |
25 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Director's details changed for Mrs Joanne Taylor on 19 April 2011 (2 pages) |
6 May 2011 | Termination of appointment of David Taylor as a secretary (1 page) |
6 May 2011 | Termination of appointment of David Taylor as a secretary (1 page) |
6 May 2011 | Director's details changed for Mrs Joanne Taylor on 19 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
29 January 2010 | Director's details changed for Joanne Parker on 25 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Director's details changed for Joanne Parker on 25 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
2 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 December 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 December 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from vangard suite, broadcasting house, newport road middlesbrough TS1 5JA (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from vangard suite, broadcasting house, newport road middlesbrough TS1 5JA (2 pages) |
19 April 2007 | Incorporation (13 pages) |
19 April 2007 | Incorporation (13 pages) |