159 Albert Road
Middlesbrough
TS1 2PX
Director Name | Mr Garry Edmund Wells |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Third Floor Suite 6 159 Albert Road Middlesbrough TS1 2PX |
Registered Address | Unit 6 Mandale Park Cannon Street Middlesbrough TS1 5AJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
6 May 2021 | Delivered on: 10 May 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 November 2019 | Delivered on: 4 December 2019 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
24 September 2019 | Delivered on: 30 September 2019 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Outstanding |
23 October 2019 | Delivered on: 25 October 2019 Satisfied on: 4 December 2019 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Fully Satisfied |
3 February 2021 | Appointment of Mr Garry Edmund Wells as a director on 1 January 2021 (2 pages) |
---|---|
13 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
4 December 2019 | Registration of charge 121982710003, created on 27 November 2019 (18 pages) |
4 December 2019 | Satisfaction of charge 121982710002 in full (1 page) |
25 October 2019 | Registration of charge 121982710002, created on 23 October 2019 (37 pages) |
30 September 2019 | Registration of charge 121982710001, created on 24 September 2019 (50 pages) |
26 September 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5/6 Concorde House Business Centre Concorde Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3RB on 26 September 2019 (1 page) |
12 September 2019 | Director's details changed for Mr David Paul Murphy on 12 September 2019 (2 pages) |
10 September 2019 | Incorporation Statement of capital on 2019-09-10
|