Billingham
Cleveland
TS22 5QN
Director Name | Mr David Groom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Goosepool Drive Eaglescliffe Stockton-On-Tees Cleaveland TS16 0GT |
Registered Address | Suite 12, Britannia House Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
3 June 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
19 May 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
17 October 2019 | Notification of Ian George Huitson as a person with significant control on 9 September 2019 (2 pages) |
17 October 2019 | Notification of David Groom as a person with significant control on 9 September 2019 (2 pages) |
23 May 2019 | Registered office address changed from Britannia House Brignell Road Riverside Park Middlesbrough Cleveland TS0 1PS England to Suite 12, Britannia House Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS on 23 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 15 May 2019 with updates (6 pages) |
23 May 2019 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
16 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2019 | Change of share class name or designation (2 pages) |
16 April 2019 | Resolutions
|
1 April 2019 | Cessation of Ian George Huitson as a person with significant control on 20 March 2019 (1 page) |
1 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
1 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
1 April 2019 | Cessation of David Groom as a person with significant control on 20 March 2019 (1 page) |
11 February 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
11 February 2019 | Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page) |
6 February 2019 | Previous accounting period shortened from 31 May 2019 to 30 November 2018 (1 page) |
5 February 2019 | Change of details for Mr David Groom as a person with significant control on 31 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr David Groom on 31 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr David Groom on 31 January 2019 (2 pages) |
4 February 2019 | Change of details for Mr David Groom as a person with significant control on 31 January 2019 (2 pages) |
16 May 2018 | Incorporation
Statement of capital on 2018-05-16
|