Redcar
TS10 1QX
Secretary Name | Mr John Thomas Green |
---|---|
Status | Current |
Appointed | 18 January 2017(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP |
Registered Address | Seagreen Turner Street Redcar Cleveland TS10 1AZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
15 March 2019 | Delivered on: 18 March 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 49 lumley road, redcar, cleveland, TS10 2AZ being all of the land and buildings in title TES32165; and leasehold property known as 80 harwal road, redcar, cleveland, TS10 5AQ being all of the land and buildings in title CE108874 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
14 March 2017 | Delivered on: 15 March 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 49 lumley road, redcar, TS10 2AZ. Outstanding |
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
23 March 2023 | Satisfaction of charge 100666130001 in full (1 page) |
30 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 August 2019 | Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 (1 page) |
18 March 2019 | Registration of charge 100666130002, created on 15 March 2019 (6 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 January 2018 | Change of details for Mr Steven John Green as a person with significant control on 18 January 2017 (2 pages) |
18 January 2018 | Notification of John Thomas Green as a person with significant control on 18 January 2017 (2 pages) |
18 January 2018 | Notification of John Thomas Green as a person with significant control on 18 January 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
18 January 2018 | Change of details for Mr Steven John Green as a person with significant control on 18 January 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Registration of charge 100666130001, created on 14 March 2017 (3 pages) |
15 March 2017 | Registration of charge 100666130001, created on 14 March 2017 (3 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Appointment of Mr John Thomas Green as a secretary on 18 January 2017 (2 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Appointment of Mr John Thomas Green as a secretary on 18 January 2017 (2 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
1 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|