5 BAKER STREET
MIDDLESBROUGH
CLEVELAND
TS1 2LF
There are 30 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 January
Accounts Category
Accounts Last Made Up
31 January 2017
Accounts Next Due
31 October 2018
Returns Last Made Up
10 January 2016
Returns Next Due
7 February 2017
Mortgages
None
2017 | 2016 | 2015 | |
---|---|---|---|
Fixed Assets | £0 | £0 | £0 |
Current Assets | £11,750 | £1,706 | £5,315 |
of which Cash | £0 | £1,706 | £2,548 |
Total Assets | £11,750 | £1,706 | £5,315 |
Current Liabilities | £6,752 | £3,834 | £6,665 |
Net Current Assets | £4,998 | £-2,128 | £-1,350 |
Total Net Worth | £8,155 | £65 | £582 |
No previous names
Director
Appointed on 25 February 2016
Nationality: British
Occupation: Company Secretary
Month of birth: October 1986
21
Oval View
Middlesbrough
Cleveland
TS4 3SW
England
Director
Appointed on 10 January 2014
Nationality: English
Occupation: Rigger
Month of birth: June 1979
21
Oval View Scholar Rise
Marton
Middlesbrough
Cleveland
TS4 3SN
United Kingdom
Corporate Secretary
Appointed on 10 January 2014
Resigned on 10 January 2014
The Old Exchange
12 Compton Road
Wimbledon, London
SW19 7QD
United Kingdom
Director
Appointed on 10 January 2014
Resigned on 10 January 2014
Nationality: English
Occupation: Company Director/Solicitor
Month of birth: July 1944
The Old Exchange
12 Compton Road
Wimbledon, London
SW19 7QD
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 6 January 2018. Category: Confirmation statement. Type: CS01. Barcode: X6YQ8DIW. Transaction: MzE5NjQ3OTQ1MGFkaXF6a2N4.
Action Date: 31 January 2017. Category: Accounts. Type: AA. Barcode: X6HO8OBS. Transaction: MzE4ODQxMTA1OWFkaXF6a2N4.
Action Date: 6 January 2017. Category: Confirmation statement. Type: CS01. Barcode: X5XIMAHL. Transaction: MzE2NjA3NjI0NGFkaXF6a2N4.
Action Date: 31 January 2016. Category: Accounts. Type: AA. Barcode: X5H4CRFE. Transaction: MzE1OTIxNzU5OWFkaXF6a2N4.
Action Date: 25 February 2016. Category: Officers. Type: AP01. Barcode: X51JKU96. Transaction: MzE0MjgyMjA4N2FkaXF6a2N4.
Action Date: 10 January 2016. Category: Annual return. Type: AR01. Barcode: X4YXFFLT. Transaction: MzE0MDAwNTQ4M2FkaXF6a2N4.
Action Date: 31 January 2015. Category: Accounts. Type: AA. Barcode: X4H6L8N5. Transaction: MzEzMjI4MDk1MmFkaXF6a2N4.
Action Date: 10 January 2015. Category: Annual return. Type: AR01. Barcode: X3Z8AH95. Transaction: MzExNTUyOTY3N2FkaXF6a2N4.
Action Date: 17 September 2014. Category: Capital. Type: SH01. Barcode: X3GSER9U. Transaction: MzEwNzc4OTkwNmFkaXF6a2N4.
Action Date: 15 January 2014. Category: Address. Type: AD01. Barcode: X2ZMK34O. Transaction: MzA5MjY2NjQxNmFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X2ZMK2YB. Transaction: MzA5MjY2NjQwMmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2ZMK2ZK. Transaction: MzA5MjY2NjM5OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2ZMK2XV. Transaction: MzA5MjY2NjM0N2FkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X2Z9O822. Transaction: MzA5MjQyMjAyM2FkaXF6a2N4.