Hutton Rudby
Yarm
Cleveland
TS15 0HU
Director Name | Mr Lars Hagelmann |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Community Resource Centre Eldon Street Thornaby Teesside TS17 7DJ |
Director Name | Mr William Erskine |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Community Resource Centre Eldon Street Thornaby Teesside TS17 7DJ |
Director Name | Mr Graeme K Oram |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Community Resource Centre Eldon Street Thornaby Teesside TS17 7DJ |
Director Name | Mr Richard Poundford |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 594 Yarm Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0DF |
Director Name | Mr Roderick Peter Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chishillways Barrasford Hexham Northumberland NE48 4AE |
Director Name | Mr Peter Webb Morris |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Community Resource Centre Eldon Street Thornaby Teesside TS17 7DJ |
Director Name | Ms Lisa Jane Pickard |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Community Resource Centre Eldon Street Thornaby Teesside TS17 7DJ |
Website | fivelampsgarage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 672211 |
Telephone region | Middlesbrough |
Registered Address | Community Resource Centre Eldon Street Thornaby Teesside TS17 7DJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
2 at £1 | Five Lamps Org LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,667 |
Cash | £345,824 |
Current Liabilities | £399,869 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (2 days from now) |
3 July 2018 | Delivered on: 16 July 2018 Persons entitled: Big Issue Social Investments Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 November 2016 | Delivered on: 15 December 2016 Persons entitled: United Trust Bank PLC Classification: A registered charge Outstanding |
4 August 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
18 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
3 January 2023 | Termination of appointment of Roderick Peter Jones as a director on 30 June 2022 (1 page) |
17 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
21 April 2022 | Termination of appointment of Richard Poundford as a director on 11 December 2021 (1 page) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
10 August 2020 | Termination of appointment of Peter Webb Morris as a director on 31 March 2020 (1 page) |
27 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
20 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
18 October 2019 | Statement of capital following an allotment of shares on 2 November 2018
|
13 September 2019 | Termination of appointment of William Erskine as a director on 16 August 2019 (1 page) |
7 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Graeme K Oram as a director on 29 March 2019 (1 page) |
29 March 2019 | Appointment of Mrs Lisa Jane Pickard as a director on 29 March 2019 (2 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
6 September 2018 | Appointment of Mr. Peter Webb Morris as a director on 1 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr. Lars Hagelmann as a director on 1 August 2018 (2 pages) |
16 July 2018 | Registration of charge 080292510002, created on 3 July 2018 (34 pages) |
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 September 2017 | Satisfaction of charge 080292510001 in full (4 pages) |
20 September 2017 | Satisfaction of charge 080292510001 in full (4 pages) |
19 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 December 2016 | Registration of charge 080292510001, created on 28 November 2016 (25 pages) |
15 December 2016 | Registration of charge 080292510001, created on 28 November 2016 (25 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 May 2016 | Appointment of Mr Richard Poundford as a director on 1 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Trevor George Watson as a director on 1 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Rod Jones as a director on 1 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Trevor George Watson as a director on 1 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Rod Jones as a director on 1 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mr Richard Poundford as a director on 1 April 2016 (2 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Incorporation (23 pages) |
13 April 2012 | Incorporation (23 pages) |