Stockton
TS17 7AF
Director Name | Mrs Claire Whaite |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Reed Street Thornaby Stockton TS17 7AF |
Registered Address | 2 Reed Street Thornaby Stockton TS17 7AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
8 March 2023 | Delivered on: 8 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 February 2018 | Delivered on: 21 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property located at 2 reed street, thornaby on tees, TS17 7AF registered at hm land registry with title absolute under title number CE110205. Outstanding |
22 November 2017 | Delivered on: 22 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 November 2020 | Director's details changed for Mrs Claire Whaite on 9 November 2020 (2 pages) |
---|---|
9 November 2020 | Change of details for Mr David Whaite as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr David Whaite on 9 November 2020 (2 pages) |
9 November 2020 | Change of details for Mrs Claire Whaite as a person with significant control on 9 November 2020 (2 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
22 March 2018 | Registered office address changed from 3F Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT United Kingdom to 2 Reed Street Thornaby Stockton TS17 7AF on 22 March 2018 (1 page) |
21 February 2018 | Registration of charge 109307680002, created on 9 February 2018 (39 pages) |
22 November 2017 | Registration of charge 109307680001, created on 22 November 2017 (43 pages) |
22 November 2017 | Registration of charge 109307680001, created on 22 November 2017 (43 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
20 October 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
20 October 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
18 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
24 August 2017 | Incorporation Statement of capital on 2017-08-24
|
24 August 2017 | Incorporation Statement of capital on 2017-08-24
|