Redcar
TS10 1QX
Director Name | Mr Michael Phillip Worrallo |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Murrayfield Drive Wirral CH46 3RS Wales |
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 | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
3 July 2018 | Delivered on: 3 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Station public house, 1 coatham road, redcar, TS10 1RH. Outstanding |
---|---|
3 July 2018 | Delivered on: 3 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Station public house, 1 coatham road, redcar, TS10 1RH. Outstanding |
7 April 2017 | Delivered on: 13 April 2017 Persons entitled: Ashley Business Cash Limited Classification: A registered charge Particulars: Station public house, 1 coatham road, redcar TS10 1RH registered with the hm land registry under CE125900. Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Ashley Business Cash Limited Classification: A registered charge Particulars: The station public house, 1 coatham road, redcar, TS10 1RH registered with hm land registry under CE125900. Outstanding |
21 February 2017 | Delivered on: 28 February 2017 Persons entitled: Cliff Court (Redcar) Developments Limited Classification: A registered charge Particulars: The station public house 1 coatham road redcar. Outstanding |
23 March 2023 | Satisfaction of charge 100667670002 in full (1 page) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 March 2023 | Satisfaction of charge 100667670003 in full (1 page) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
4 April 2020 | Confirmation statement made on 15 March 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) |
8 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 July 2018 | Registration of charge 100667670004, created on 3 July 2018 (4 pages) |
3 July 2018 | Registration of charge 100667670005, created on 3 July 2018 (9 pages) |
25 May 2018 | Satisfaction of charge 100667670001 in full (4 pages) |
3 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 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) |
13 April 2017 | Registration of charge 100667670003, created on 7 April 2017 (33 pages) |
13 April 2017 | Registration of charge 100667670003, created on 7 April 2017 (33 pages) |
12 April 2017 | Registration of charge 100667670002, created on 7 April 2017 (13 pages) |
12 April 2017 | Registration of charge 100667670002, created on 7 April 2017 (13 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 February 2017 | Registration of charge 100667670001, created on 21 February 2017 (8 pages) |
28 February 2017 | Registration of charge 100667670001, created on 21 February 2017 (8 pages) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|