Middlesbrough
TS1 2PA
Director Name | Mr Jack Anthony Atha |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Studios 139 Albert Road Middlesbrough TS1 2PP |
Director Name | Mr Thomas Charles Atha |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Studios 139 Albert Road Middlesbrough TS1 2PP |
Director Name | Mr Terence Legg |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court Business Centre Newport Road Middlesbrough TS1 5EH |
Registered Address | St James Studios 139 Albert Road Middlesbrough TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
25 April 2021 | Delivered on: 30 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 September 2018 | Delivered on: 4 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property 139 albert road, middlesbrough, TS1 2PP also known as 94 to 102 (even numbers) grange road and 137 and 139 albert road, middlesbrough, TS1 2PP comprised in title number CE35104. Outstanding |
3 September 2018 | Delivered on: 3 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Registration of charge 110685950004, created on 2 August 2023 (23 pages) |
4 August 2023 | Registration of charge 110685950005, created on 2 August 2023 (23 pages) |
3 August 2023 | Satisfaction of charge 110685950002 in full (1 page) |
3 August 2023 | Satisfaction of charge 110685950001 in full (1 page) |
3 August 2023 | Satisfaction of charge 110685950003 in full (1 page) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
30 April 2021 | Registration of charge 110685950003, created on 25 April 2021 (72 pages) |
20 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
27 February 2019 | Registered office address changed from 137 Albert Road Middlesbrough TS1 2PP England to St James Studios 139 Albert Road Middlesbrough TS1 2PP on 27 February 2019 (1 page) |
28 November 2018 | Previous accounting period shortened from 30 November 2018 to 31 August 2018 (1 page) |
28 November 2018 | Registered office address changed from 165 Albert Road Middlesbrough TS1 2PA England to 137 Albert Road Middlesbrough TS1 2PP on 28 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
19 November 2018 | Cessation of Terence Legg as a person with significant control on 17 November 2017 (1 page) |
19 November 2018 | Notification of Atha Developments (No 1) Limited as a person with significant control on 17 November 2017 (2 pages) |
4 October 2018 | Registration of charge 110685950002, created on 27 September 2018 (39 pages) |
3 October 2018 | Appointment of Mr Jack Anthony Atha as a director on 1 October 2018 (2 pages) |
3 October 2018 | Appointment of Mr Thomas Charles Atha as a director on 1 October 2018 (2 pages) |
3 September 2018 | Registration of charge 110685950001, created on 3 September 2018 (43 pages) |
20 March 2018 | Termination of appointment of Terence Legg as a director on 19 March 2018 (1 page) |
20 March 2018 | Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 165 Albert Road Middlesbrough TS1 2PA on 20 March 2018 (1 page) |
20 March 2018 | Appointment of Mr Charles Anthony Stewart Atha as a director on 19 March 2018 (2 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|