Middlesbrough
TS5 6HA
Director Name | Mr Andrew John Coates |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mrs Susan Coates |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr James Alexander King |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mr Frank Julian Whitworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2024) |
Role | Enforcement Agent |
Country of Residence | England |
Correspondence Address | 1-33 Almondbury Bank Huddersfield HD5 8HE |
Director Name | Mr Myles Frank Robert Whitworth |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-33 Almondbury Bank Huddersfield HD5 8HE |
Website | www.derbylegalservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01332 416599 |
Telephone region | Derby |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew David Gillott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £812 |
Cash | £8,325 |
Current Liabilities | £17,904 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
7 June 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
6 June 2022 | Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
6 June 2022 | Registered office address changed from Bailey Brook House Amber Drive Langley Mill Nottingham NG16 4BE to 384 Linthorpe Road Middlesbrough TS5 6HA on 6 June 2022 (1 page) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
21 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 May 2020 | Appointment of Mr Frank Julian Whitworth as a director on 15 May 2020 (2 pages) |
20 May 2020 | Cessation of Andrew David Gillott as a person with significant control on 15 May 2020 (1 page) |
20 May 2020 | Notification of Enforcement Bailiffs Limited as a person with significant control on 15 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Andrew John Coates as a director on 15 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr James Alexander King as a director on 15 May 2020 (2 pages) |
20 May 2020 | Appointment of Mrs Susan Coates as a director on 15 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Myles Frank Robert Whitworth as a director on 15 May 2020 (2 pages) |
30 November 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 October 2015 | Registered office address changed from 15 the Hollow Mickleover Derby Derbyshire DE3 0DH to Bailey Brook House Amber Drive Langley Mill Nottingham NG16 4BE on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 15 the Hollow Mickleover Derby Derbyshire DE3 0DH to Bailey Brook House Amber Drive Langley Mill Nottingham NG16 4BE on 21 October 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Director's details changed for Mr Andrew David Gillott on 30 September 2011 (2 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Director's details changed for Mr Andrew David Gillott on 30 September 2011 (2 pages) |
23 December 2010 | Incorporation (22 pages) |
23 December 2010 | Incorporation (22 pages) |