Redcar
TS10 1QX
Director Name | Miss Gemma Louise Sharples |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seagreen Turner Street Redcar Cleveland TS10 1AZ |
Director Name | Mr Mark Anthony Green |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Seagreen Turner Street Redcar Cleveland TS10 1AZ |
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 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
4 June 2020 | Delivered on: 10 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
4 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
31 October 2020 | Termination of appointment of Mark Anthony Green as a director on 31 October 2020 (1 page) |
6 July 2020 | Appointment of Mr Mark Anthony Green as a director on 1 July 2020 (2 pages) |
6 July 2020 | Appointment of Miss Gemma Louise Sharples as a director on 1 July 2020 (2 pages) |
10 June 2020 | Registration of charge 105967500001, created on 4 June 2020 (41 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
23 September 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
5 August 2019 | Registered office address changed from 49 Kirkleatham Street Redcar TS10 1QX United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 (1 page) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|