04124067 Ltd was registered on 13 December 2000 and has its registered office in Preston Farm Industrial Estate in Stockton-On-Tees. There are 2 directors listed for the business at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINSON, David | 13 December 2000 | 22 March 2006 | 1 |
YEFFA, Steven Leslie | 09 November 2006 | 30 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 December 2018 | |
NDISC - N/A | 30 January 2018 | |
NDISC - N/A | 30 January 2018 | |
NDISC - N/A | 17 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 January 2018 | |
AD01 - Change of registered office address | 05 January 2018 | |
RESOLUTIONS - N/A | 21 December 2017 | |
LIQ02 - N/A | 21 December 2017 | |
RESOLUTIONS - N/A | 25 October 2017 | |
TM01 - Termination of appointment of director | 27 September 2017 | |
AA01 - Change of accounting reference date | 26 September 2017 | |
CS01 - N/A | 30 November 2016 | |
AD01 - Change of registered office address | 30 November 2016 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
TM01 - Termination of appointment of director | 05 November 2015 | |
AP01 - Appointment of director | 05 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
MR04 - N/A | 19 May 2015 | |
MR04 - N/A | 12 May 2015 | |
MR04 - N/A | 12 May 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 18 December 2013 | |
TM01 - Termination of appointment of director | 30 September 2013 | |
AD01 - Change of registered office address | 17 September 2013 | |
AP01 - Appointment of director | 21 August 2013 | |
TM01 - Termination of appointment of director | 21 August 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AP01 - Appointment of director | 27 June 2012 | |
AUD - Auditor's letter of resignation | 05 January 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
AR01 - Annual Return | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 12 May 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 05 January 2009 | |
395 - Particulars of a mortgage or charge | 03 January 2009 | |
395 - Particulars of a mortgage or charge | 24 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363a - Annual Return | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
225 - Change of Accounting Reference Date | 20 December 2007 | |
363a - Annual Return | 11 October 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2007 | |
287 - Change in situation or address of Registered Office | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 November 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
363a - Annual Return | 14 December 2005 | |
AA - Annual Accounts | 05 December 2005 | |
363a - Annual Return | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363a - Annual Return | 29 December 2003 | |
395 - Particulars of a mortgage or charge | 15 August 2003 | |
AA - Annual Accounts | 26 June 2003 | |
363a - Annual Return | 19 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2002 | |
AA - Annual Accounts | 06 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2002 | |
363a - Annual Return | 18 December 2001 | |
225 - Change of Accounting Reference Date | 11 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 January 2001 | |
288b - Notice of resignation of directors or secretaries | 03 January 2001 | |
288a - Notice of appointment of directors or secretaries | 03 January 2001 | |
288a - Notice of appointment of directors or secretaries | 03 January 2001 | |
287 - Change in situation or address of Registered Office | 03 January 2001 | |
287 - Change in situation or address of Registered Office | 03 January 2001 | |
NEWINC - New incorporation documents | 13 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 December 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 18 December 2008 | Fully Satisfied |
N/A |
Debenture | 03 September 2007 | Fully Satisfied |
N/A |
Charge of deposit | 01 May 2007 | Fully Satisfied |
N/A |
Guarantee and debenture | 20 December 2006 | Fully Satisfied |
N/A |
Legal charge | 19 October 2004 | Fully Satisfied |
N/A |
Debenture | 01 August 2003 | Fully Satisfied |
N/A |