06562942 Ltd

DataGardener
06562942 ltd
in liquidation
Medium

06562942 Ltd

06562942Private Limited With Share Capital

Level Q Sheraton House, Surtees Way, Stockton-On-Tees, TS183HR
Incorporated

11/04/2008

Company Age

18 years

Directors

1

Employees

55

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

06562942 Ltd (06562942) is a private limited with share capital incorporated on 11/04/2008 (18 years old) and registered in stockton-on-tees, TS183HR. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Teesside rigging & lifting have over 28 year’s experience in all aspects of rigging lifting and steel erection services installing all types of loads within the construction and oil and gas industries both onshore and offshore.teesside rigging & lifting are able to cover all sectors and carry out wo...

Private Limited With Share Capital
SIC: 43999
Medium
Incorporated 11/04/2008
TS183HR
55 employees

Financial Overview

Total Assets

£2.29M

Liabilities

£1.91M

Net Assets

£384.7K

Cash

£314.4K

Key Metrics

55

Employees

1

Directors

5

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2025
Resolution
Category:Resolution
Date:30-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:03-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:09-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-12-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Termination Director Company With Name
Category:Officers
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2013
Capital Alter Shares Subdivision
Category:Capital
Date:05-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Legacy
Category:Mortgage
Date:27-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2012
Legacy
Category:Mortgage
Date:07-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2009
Legacy
Category:Annual Return
Date:25-06-2009
Legacy
Category:Accounts
Date:22-04-2008
Incorporation Company
Category:Incorporation
Date:11-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Level Q Sheraton House, Surtees Way, Stockton-On-Tees, Ts18 3Hr, TS183HRRegistered
Unit 1, Teesway, North Tees Industrial Estate, Stockton-On-Tees, Cleveland, TS182RS

Related Companies

1