About

Registered Number: 04879797
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 70 Ruby Street, Saltburn By The Sea, Redcar & Cleveland, TS12 1EG

 

Having been setup in 2003, 70 Ruby Street (Saltburn) Ltd are based in Redcar & Cleveland, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Lisa 02 December 2017 - 1
PEREZ-RUIZ, Gabriela Martina 25 May 2012 - 1
TYSON, Lyndsey Jane 26 August 2017 - 1
FRANCE, Neil Alexander 11 January 2006 25 May 2012 1
MACDONALD, Sydney Scott 01 March 2011 01 December 2017 1
TAYLOR, Ian 28 August 2003 11 January 2006 1
WOOD, Terry 11 January 2006 27 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MIDGLEY, David Clark 31 January 2007 13 July 2010 1
TAYLOR, Nicola Jane 28 August 2003 11 January 2006 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 08 September 2018
PSC07 - N/A 08 September 2018
CS01 - N/A 08 September 2018
PSC01 - N/A 27 August 2018
AP01 - Appointment of director 27 August 2018
TM01 - Termination of appointment of director 27 August 2018
PSC07 - N/A 27 August 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 28 August 2017
TM01 - Termination of appointment of director 20 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 31 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
TM02 - Termination of appointment of secretary 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 19 September 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 22 June 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.