Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FH
Secretary Name | Mrs Jean Esther Casson |
---|---|
Status | Current |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Allerford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0FH |
Registered Address | C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jean Esther Casson 50.00% Ordinary B |
---|---|
1 at £1 | Martin Lewis Casson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £84,320 |
Cash | £92,068 |
Current Liabilities | £50,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
9 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
31 March 2022 | Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 31 March 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 November 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 October 2012 | Secretary's details changed for Mrs Jean Esther Casson on 18 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Martin Lewis Casson on 18 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Mrs Jean Esther Casson on 18 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Martin Lewis Casson on 18 October 2012 (2 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|