Middlesbrough
Cleveland
TS2 1RP
Director Name | Andrea Boynton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(9 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Collingwood Court Middlesbrough Cleveland TS2 1RP |
Secretary Name | Andrea Boynton |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Norton Road Stockton-On-Tees Cleveland TS18 2BS |
Website | www.lockout-tagout.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 244017 |
Telephone region | Middlesbrough |
Registered Address | 19 Collingwood Court Middlesbrough Cleveland TS2 1RP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Boynton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,161 |
Cash | £72,242 |
Current Liabilities | £112,074 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
14 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 December 2021 | Registered office address changed from 4D Bowes Road Middlesbrough Cleveland TS2 1LU England to 19 Collingwood Court Middlesbrough Cleveland TS2 1RP on 22 December 2021 (1 page) |
7 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Andrea Boynton as a director on 6 April 2018 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
22 February 2018 | Resolutions
|
22 February 2018 | Resolutions
|
9 February 2018 | Statement of capital following an allotment of shares on 1 April 2017
|
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Registered office address changed from 4D Brighouse Road Brighouse Business Village Riverside Park Middlesbrough Cleveland TS2 1RT to 4D Bowes Road Middlesbrough Cleveland TS2 1LU on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 4D Brighouse Road Brighouse Business Village Riverside Park Middlesbrough Cleveland TS2 1RT to 4D Bowes Road Middlesbrough Cleveland TS2 1LU on 7 October 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
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) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Termination of appointment of Andrea Boynton as a secretary (1 page) |
20 February 2013 | Termination of appointment of Andrea Boynton as a secretary (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Director's details changed for Mr Edward Boynton on 31 March 2012 (2 pages) |
24 April 2012 | Registered office address changed from 24 Norton Road Stockton-on-Tees TS18 2BS United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from 24 Norton Road Stockton-on-Tees TS18 2BS United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Mr Edward Boynton on 31 March 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Edward Boynton on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Edward Boynton on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Edward Boynton on 4 December 2009 (2 pages) |
31 March 2009 | Incorporation (8 pages) |
31 March 2009 | Incorporation (8 pages) |