Guisborough
North Yorkshire
TS9 7DL
Director Name | Mr Ian Kemp Alexander |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Petrochemical Dealer |
Country of Residence | England |
Correspondence Address | Red Gables Stokesley Road Guisborough Cleveland TS14 8DL |
Director Name | Mrs Susan Agnes Alexander |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Petrochemical Dealer |
Country of Residence | England |
Correspondence Address | Red Gables Stokesley Road Guisborough Cleveland TS14 8DL |
Registered Address | Hcl House Rectory Lane Guisborough Cleveland TS14 7DL |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 October 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
13 October 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
25 February 2016 | Appointment of Mr Ian Kemp Alexander as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Susan Agnes Alexander as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Ian Kemp Alexander as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Susan Agnes Alexander as a director on 24 February 2016 (2 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
13 August 2015 | Registered office address changed from Hcl House Rectory Lane Guisborough North Yorkshire TS9 7DL United Kingdom to Hcl House Rectory Lane Guisborough Cleveland TS14 7DL on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Hcl House Rectory Lane Guisborough North Yorkshire TS9 7DL United Kingdom to Hcl House Rectory Lane Guisborough Cleveland TS14 7DL on 13 August 2015 (1 page) |
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|