Stockton On Tees
TS17 9NT
Director Name | Mr Richard John Ashley |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Easter Park Teesside Industrial Estate Stockton On Tees TS17 9NT |
Secretary Name | Shaun Robert Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN |
Website | www.additionallengths.co.uk/ |
---|---|
Telephone | 01642 867213 |
Telephone region | Middlesbrough |
Registered Address | Unit 2, Easter Park Teesside Industrial Estate Stockton On Tees TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
1 at £1 | Victoria Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,375 |
Cash | £181,344 |
Current Liabilities | £188,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
23 October 2013 | Delivered on: 24 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
6 October 2023 | Resolutions
|
6 October 2023 | Change of share class name or designation (2 pages) |
6 October 2023 | Memorandum and Articles of Association (34 pages) |
3 July 2023 | Appointment of Ms Tracy Lewis as a director on 22 June 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
9 January 2023 | Appointment of Mr Alex Marsh as a director on 9 December 2022 (2 pages) |
8 January 2023 | Memorandum and Articles of Association (31 pages) |
8 January 2023 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2022 | Change of share class name or designation (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
23 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2022 | Resolutions
|
23 December 2022 | Resolutions
|
23 December 2022 | Sub-division of shares on 9 December 2022 (6 pages) |
17 November 2022 | Satisfaction of charge 060699250001 in full (1 page) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
9 June 2020 | Registered office address changed from Maxwell's Corner 1-3 Norton Road Stockton on Tees TS18 2BW England to Unit 2, Easter Park Teesside Industrial Estate Stockton on Tees TS17 9NT on 9 June 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
1 April 2019 | Appointment of Mr Richard John Ashley as a director on 1 April 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN to Maxwell's Corner 1-3 Norton Road Stockton on Tees TS18 2BW on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN to Maxwell's Corner 1-3 Norton Road Stockton on Tees TS18 2BW on 27 June 2017 (1 page) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Registration of charge 060699250001 (8 pages) |
24 October 2013 | Registration of charge 060699250001 (8 pages) |
7 August 2013 | Termination of appointment of Shaun Thwaites as a secretary (1 page) |
7 August 2013 | Termination of appointment of Shaun Thwaites as a secretary (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Secretary's details changed for Shaun Robert Thwaites on 26 January 2011 (1 page) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Secretary's details changed for Shaun Robert Thwaites on 26 January 2011 (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Victoria Lynch on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Victoria Lynch on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Victoria Lynch on 1 January 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Secretary's change of particulars / shaun thwaites / 25/01/2009 (1 page) |
28 January 2009 | Secretary's change of particulars / shaun thwaites / 25/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / victoria lynch / 25/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / victoria lynch / 25/01/2009 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Incorporation (19 pages) |
26 January 2007 | Incorporation (19 pages) |