Green Lane
Middlesbrough
TS5 7SR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Paul Coxon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Trueman Court Green Lane Middlesbrough Cleveland TS5 7SP |
Director Name | Mr Ambrose Coxon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Trueman Court Green Lane Middlesbrough Cleveland TS5 7SP |
Registered Address | 21 Trueman Court Green Lane Middlesbrough TS5 7SR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
50 at £1 | Ambrose Coxon 50.00% Ordinary |
---|---|
50 at £1 | Mark Coxon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,935 |
Cash | £41,197 |
Current Liabilities | £2,090 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
4 March 2021 | Registered office address changed from 21 Trueman Court Green Lane Middlesbrough Cleveland TS5 7SP to 21 Trueman Court Green Lane Middlesbrough TS5 7SR on 4 March 2021 (1 page) |
---|---|
8 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 March 2019 | Termination of appointment of Ambrose Coxon as a director on 19 March 2019 (1 page) |
20 March 2019 | Cessation of Ambrose Coxon as a person with significant control on 19 March 2019 (1 page) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 April 2015 | Company name changed euro skip hire LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Appointment of Mr Ambrose Coxon as a director on 6 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Ambrose Coxon as a director on 6 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Paul Coxon as a director on 6 April 2015 (1 page) |
16 April 2015 | Company name changed euro skip hire LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Appointment of Mr Ambrose Coxon as a director on 6 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Paul Coxon as a director on 6 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Paul Coxon as a director on 6 April 2015 (1 page) |
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 May 2012 | Registered office address changed from West Street West Street Middlesbrough Cleveland TS2 1LZ United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from West Street West Street Middlesbrough Cleveland TS2 1LZ United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from West Street West Street Middlesbrough Cleveland TS2 1LZ United Kingdom on 2 May 2012 (1 page) |
21 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
16 September 2010 | Appointment of Mr Mark Coxon as a director (2 pages) |
16 September 2010 | Appointment of Mr Mark Coxon as a director (2 pages) |
15 September 2010 | Appointment of Mr Paul Coxon as a director (2 pages) |
15 September 2010 | Appointment of Mr Paul Coxon as a director (2 pages) |
15 September 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 September 2010 (1 page) |
13 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
13 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
13 September 2010 | Incorporation (20 pages) |
13 September 2010 | Incorporation (20 pages) |