Middlesbrough
TS5 6HA
Director Name | Mr David James Tate |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 88 breckon hill road. Middlesbrough. TS4 2DF. Outstanding |
---|---|
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 27 bishop street, middlesbrough, TS5 4AT. Outstanding |
29 August 2019 | Delivered on: 3 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 58 saltwells road middlesbrough. Outstanding |
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 23 waterford terrace middlesbrough cleveland. Outstanding |
7 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Registration of charge 093552730004, created on 12 November 2020 (4 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
2 April 2020 | Registration of charge 093552730003, created on 1 April 2020 (3 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
3 September 2019 | Registration of charge 093552730002, created on 29 August 2019 (6 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 November 2018 | Registration of charge 093552730001, created on 16 November 2018 (6 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 June 2015 | Termination of appointment of David James Tate as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of David James Tate as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of David James Tate as a director on 1 June 2015 (1 page) |
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|