Middlesbrough
TS3 6AG
Director Name | Mr Christopher Roystone Brown |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(6 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
Director Name | Mr Philip Gerard Hughes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tadman Street Wakefield West Yorkshire WF1 5RG |
Director Name | Mr Matthew James Exley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23 Tadman Street Wakefield West Yorkshire WF1 5RG |
Registered Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
4 June 2020 | Delivered on: 10 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
29 February 2024 | Confirmation statement made on 27 February 2024 with updates (4 pages) |
---|---|
31 July 2023 | Registered office address changed from 23 Tadman Street Wakefield West Yorkshire WF1 5RG England to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 31 July 2023 (1 page) |
31 July 2023 | Full accounts made up to 31 October 2022 (24 pages) |
8 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
2 November 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
12 November 2021 | Resolutions
|
12 November 2021 | Memorandum and Articles of Association (18 pages) |
10 November 2021 | Appointment of Mr Christopher Roystone Brown as a director on 1 November 2021 (2 pages) |
4 November 2021 | Termination of appointment of Matthew James Exley as a director on 1 November 2021 (1 page) |
22 October 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
10 June 2020 | Registration of charge 098348910001, created on 4 June 2020 (42 pages) |
21 March 2020 | Notification of A D Plant Hire Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
21 March 2020 | Cessation of Philip Gerard Hughes as a person with significant control on 10 March 2020 (1 page) |
21 March 2020 | Notification of Donal James Hughes as a person with significant control on 6 April 2016 (2 pages) |
13 March 2020 | Termination of appointment of Philip Gerard Hughes as a director on 10 March 2020 (1 page) |
12 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 March 2020 | Appointment of Mr Donal James Hughes as a director on 10 March 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
22 December 2017 | Registered office address changed from Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG England to 23 Tadman Street Wakefield West Yorkshire WF1 5RG on 22 December 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
14 November 2017 | Cessation of Donal James Hughes as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Cessation of Donal James Hughes as a person with significant control on 16 December 2016 (1 page) |
14 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|