UKBizDB.co.uk

FUTURE REGENERATION OF GRANGETOWN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Future Regeneration Of Grangetown. The company was founded 24 years ago and was given the registration number 03852249. The firm's registered office is in MIDDLESBROUGH. You can find them at 6 Derwentwater Road, Grangetown, Middlesbrough, Cleveland. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FUTURE REGENERATION OF GRANGETOWN
Company Number:03852249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:6 Derwentwater Road, Grangetown, Middlesbrough, Cleveland, England, TS6 7PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Derwentwater Road, Grangetown, Middlesbrough, England, TS6 7PY

Director11 May 2017Active
6, Derwentwater Road, Grangetown, Middlesbrough, England, TS6 7PY

Director03 May 2017Active
17, Kenton Close, Stockton-On-Tees, England, TS18 5EX

Director16 July 2015Active
17 Pasture Lane, Middlesbrough, TS6 8EG

Director07 June 2006Active
6, Derwentwater Road, Grangetown, Middlesbrough, England, TS6 7PY

Director02 February 2017Active
59 Bolckow Road, Grangetown, Middlesbrough, TS6 7ED

Secretary22 February 2000Active
39 Runswick Lane, Hinderwell, Saltburn-By-The-Sea, TS13 5HP

Secretary01 October 1999Active
95 Tennyson Avenue, Middlesbrough, TS6 7ND

Director01 October 1999Active
95 Tennyson Avenue, Grangetown, Middlesbrough, TS6 7ND

Director31 March 2004Active
6, Derwentwater Road, Grangetown, Middlesbrough, England, TS6 7PY

Director21 July 2015Active
40 Alexandra Road, Middlesbrough, TS6 7DB

Director01 October 1999Active
7 Saint Patricks Road, Grangetown, Middlesbrough, TS6 7JZ

Director01 October 1999Active
59 Bolckow Road, Grangetown, Middlesbrough, TS6 7ED

Director01 October 1999Active
59 Bolckow Road, Grangetown, Middlesbrough, TS6 7ED

Director01 October 1999Active
17 Shaw Crescent, Middlesbrough, TS6 7LW

Director01 October 1999Active
St Hildas Vicarage, Clynes Road Grangetown, Middlesbrough, TS6 7LY

Director02 September 2003Active
39 Wilton Way, Grangetown, Middlesbrough, TS6 7QP

Director31 March 2004Active
135 Bolckow Road, Grangetown, Middlesbrough, TS6 7EJ

Director19 March 2003Active
60 Bolckow Road, Grangetown, Middlesbrough, TS6 7EF

Director19 March 2003Active
60 Bolckow Road, Grangetown, Middlesbrough, TS6 7EF

Director19 March 2003Active
63 Burnsville Road, Middlesbrough, TS6 7DL

Director01 October 1999Active
19 Bridgend Close, Middlesbrough, TS6 7PD

Director07 June 2006Active
19 Bridgend Close, Middlesbrough, TS6 7PD

Director31 March 2004Active
19 Bridgend Close, Middlesbrough, TS6 7PD

Director01 October 1999Active
97 Bolckow Road, Grangetown, Middlesbrough, TS6 7EJ

Director14 March 2001Active
5 Guisborough Road, Thornaby, Stockton On Tees, TS17 8EE

Director01 October 1999Active
34 Saint Patricks Close, Grangetown, Middlesbrough, TS6 7PF

Director01 October 1999Active
41 Broadway, Grangetown, Middlesbrough, TS6 7HR

Director01 October 1999Active
26 Broadway, Middlesbrough, TS6 7HW

Director07 June 2006Active
26 Broadway, Middlesbrough, TS6 7HW

Director01 October 1999Active
Birchington Avenue Post Office, 47 Birchington Avenue, Middlesbrough, TS6 7HX

Director01 October 1999Active
18 Stafford Road, Middlesbrough, TS6 7LJ

Director01 October 1999Active
29 Barmouth Road, Eston, Middlesbrough, TS6 9SR

Director01 October 1999Active
26, Broadway, Middlesbrough, England, TS6 7HW

Director15 September 2015Active
26, Broadway, Middlesbrough, England, TS6 7HW

Director16 July 2015Active

People with Significant Control

Miss Jade Stainthorpe
Notified on:26 September 2016
Status:Active
Date of birth:October 1991
Nationality:British
Address:Grange, Town Neighbourhood Centre, Middlesbrough, TS6 7BS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Address

Change registered office address company with date old address new address.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.