Redcar
TS10 2TL
Secretary Name | Mr Graham Robert Snelling |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalton Court Redcar TS10 2TL |
Director Name | Mr Stephen Hugill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastry St Germains Grove Marske By The Sea Redcar North Yorkshire TS11 7LQ |
Director Name | Mr Stephen Hugill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastry St Germains Grove, Marske-By-The-Sea Redcar TS11 7LQ |
Registered Address | Oak House Middlesbrough Road Guisborough TS14 8JT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Hutton |
2 at £1 | Graham Robert Snelling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,981 |
Current Liabilities | £110,328 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
17 December 2008 | Delivered on: 30 December 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35CHURCH lane eston t/no: CE169313 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
17 December 2008 | Delivered on: 30 December 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 guildford road middlesborough by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
7 November 2007 | Delivered on: 16 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 guildford road normanby middlesbrough. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
27 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Mr Stephen Hugill as a director on 7 January 2022 (2 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
23 July 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 July 2017 | Registered office address changed from 7 Dalton Court Redcar TS10 2TL to Oak House Middlesbrough Road Guisborough TS14 8JT on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 7 Dalton Court Redcar TS10 2TL to Oak House Middlesbrough Road Guisborough TS14 8JT on 11 July 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
9 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
11 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
3 October 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
2 July 2013 | Termination of appointment of Stephen Hugill as a director (1 page) |
2 July 2013 | Termination of appointment of Stephen Hugill as a director (1 page) |
2 July 2013 | Termination of appointment of Stephen Hugill as a director (1 page) |
2 July 2013 | Termination of appointment of Stephen Hugill as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 September 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
6 September 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
21 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
15 June 2010 | Director's details changed for Graham Robert Snelling on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Graham Robert Snelling on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Stephen Hugill on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Stephen Hugill on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 December 2008 | Return made up to 15/06/08; full list of members (4 pages) |
15 December 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Incorporation (13 pages) |
15 June 2007 | Incorporation (13 pages) |