Middlesbrough
TS2 1BB
Director Name | Mr Nicholas Charles Molnar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Mr Raymond Rose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Mrs Jillian Susan Molnar |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Mr Kevin William Walker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Forest Gate Newcastle Upon Tyne NE12 9EF |
Director Name | Mr Norman Ashley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB |
Director Name | Mr Peter John Broome |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB |
Director Name | Mr Martin Russell Johnson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB |
Director Name | Mr Michael Richard Clarke Huston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB |
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 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
16 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
17 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough TS1 5JA United Kingdom to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 10 May 2022 (1 page) |
8 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Michael Richard Clarke Huston as a director on 31 October 2020 (1 page) |
21 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
16 April 2021 | Termination of appointment of Norman Ashley as a director on 16 April 2021 (1 page) |
13 August 2020 | Amended micro company accounts made up to 30 April 2019 (5 pages) |
1 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 22 April 2019
|
22 May 2019 | Confirmation statement made on 23 April 2019 with updates (6 pages) |
5 March 2019 | Appointment of Mr Michael Richard Clarke Huston as a director on 5 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Martin Russell Johnson as a director on 4 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Peter John Broome as a director on 4 March 2019 (1 page) |
14 February 2019 | Appointment of Mr Peter John Broome as a director on 23 January 2019 (2 pages) |
14 February 2019 | Appointment of Mr Martin Russell Johnson as a director on 23 January 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
25 April 2018 | Termination of appointment of Raymond Rose as a director on 24 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Nicholas Charles Molnar as a director on 12 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Jillian Susan Molnar as a director on 12 April 2018 (1 page) |
19 February 2018 | Appointment of Mr Norman Ashley as a director on 16 February 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 January 2018 | Director's details changed for Mrs Jillian Susan Molnar on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr John Caine on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Nicholas Charles Molnar on 15 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB United Kingdom to C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough TS1 5JA on 15 January 2018 (1 page) |
15 January 2018 | Director's details changed for Mr Raymond Rose on 15 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA United Kingdom to Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 9 January 2018 (1 page) |
8 January 2018 | Director's details changed for Mrs Jillian Susan Molnar on 4 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Nicholas Charles Molnar on 4 January 2018 (2 pages) |
11 September 2017 | Termination of appointment of Kevin William Walker as a director on 8 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Kevin William Walker as a director on 8 September 2017 (1 page) |
13 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
20 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
13 June 2017 | Appointment of Mr Kevin William Walker as a director on 31 May 2017 (2 pages) |
13 June 2017 | Appointment of Mr Kevin William Walker as a director on 31 May 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 November 2016 | Appointment of Mrs Jillian Susan Molnar as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Jillian Susan Molnar as a director on 24 November 2016 (2 pages) |
6 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 March 2016 | Director's details changed for Mr Nicholas Charles Molnar on 11 January 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Nicholas Charles Molnar on 11 January 2016 (2 pages) |
27 November 2015 | Appointment of Mr John Caine as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Raymond Rose as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Raymond Rose as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr John Caine as a director on 26 November 2015 (2 pages) |
23 April 2015 | Incorporation
Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation
Statement of capital on 2015-04-23
|