Active
Company Information for MIDDLETON TOWERS SPV LIMITED
13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, WEST YORKSHIRE, LS28 6RW,
|
Company Registration Number
11283547
Private Limited Company
Active |
Company Name | |
---|---|
MIDDLETON TOWERS SPV LIMITED | |
Legal Registered Office | |
13 Richardshaw Business Centre Grangefield Industrial Estate Pudsey Leeds WEST YORKSHIRE LS28 6RW | |
Company Number | 11283547 | |
---|---|---|
Company ID Number | 11283547 | |
Date formed | 2018-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-29 | |
Account next due | 2024-12-29 | |
Latest return | 2023-11-16 | |
Return next due | 2024-11-30 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB435504019 |
Last Datalog update: | 2024-06-12 15:11:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN RYNBERK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAYROLL PROVIDERS NW LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
DELPH ROAD SPV LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
TECHNICAL BUILDING SOLUTIONS SPV LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Liquidation | |
REKLAM ADVERTISING LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2017-01-31 | |
PHOENIX CARE & EDUCATION LTD | Director | 2015-07-01 | CURRENT | 2015-04-16 | Active | |
AMALGAMATED CLEANING COMPANY LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Liquidation | |
TECHNICAL BUILDING SOLUTIONS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
CHEMICAL & TECHNICAL SERVICES LIMITED | Director | 1997-09-01 | CURRENT | 1967-05-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
29/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 13 Richardshaw Business Centre 13 Richardshaw Business Centre Grangefield Industrial Estate Leeds LS28 6RW England | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM Suite 1.8 Kingswood House Richardshaw Lane Pudsey West Yorkshire LS28 6BN England | ||
Change of details for Hall Road (Eccleshill) Limited as a person with significant control on 2023-06-30 | ||
CESSATION OF DALMEAD (HEYSHAM) LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Hall Road (Eccleshill) Limited as a person with significant control on 2023-03-27 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Company business 27/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Company business 27/03/2023<li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR NICHOLAS JAMES BAILEY | ||
REGISTRATION OF A CHARGE / CHARGE CODE 112835470008 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 112835470008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112835470005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112835470005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 112835470007 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Loan facilites to be made avaliable by the lender, including approval and exection of the documents 09/09/2022<li>Resolution alteration to articles</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112835470003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112835470004 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GARY DAY | |
AP01 | DIRECTOR APPOINTED MR DANIEL JASON PETTY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112835470005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112835470004 | |
PSC07 | CESSATION OF STEPHEN RYNBERK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Dalmead (Heysham) Ltd as a person with significant control on 2021-04-19 | |
AP01 | DIRECTOR APPOINTED MR NEIL GARY DAY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/21 FROM 2 Upholland New Hey Lane Willaston Neston CH64 2UU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYNBERK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112835470001 | |
AA01 | Previous accounting period shortened from 30/03/20 TO 29/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112835470002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112835470001 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM 130 Old Street London EC1V 9BD England | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDDLETON TOWERS SPV LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MIDDLETON TOWERS SPV LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |