Stainton
Middlesbrough
Cleveland
TS8 9FH
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Current |
Appointed | 01 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Miss Jane Louise Roddy |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(2 years, 12 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Registered Address | 19 Primrose Way Stainton Middlesbrough TS8 9FH |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Stainton and Thornton |
Ward | Stainton & Thornton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347 |
Cash | £14,399 |
Current Liabilities | £14,864 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
10 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
21 February 2023 | Amended total exemption full accounts made up to 31 May 2021 (9 pages) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
5 January 2023 | Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 19 Primrose Way Stainton Middlesbrough TS8 9FH on 5 January 2023 (1 page) |
4 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
23 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
6 February 2019 | Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
22 October 2018 | Change of details for Mr Paul Brown as a person with significant control on 22 October 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
10 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 June 2017 | Termination of appointment of Jane Louise Roddy as a director on 1 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Jane Louise Roddy as a director on 1 June 2017 (1 page) |
24 May 2017 | Appointment of Miss Jane Louise Roddy as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Miss Jane Louise Roddy as a director on 24 May 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
25 May 2016 | Director's details changed for Mr Paul Brown on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Paul Brown on 24 May 2016 (2 pages) |
16 December 2015 | Appointment of Mr David Thomas Scott as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr David Thomas Scott as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr David Thomas Scott as a secretary on 1 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from 4 Hendren Close Darlington County Durham DL3 0JD to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 4 Hendren Close Darlington County Durham DL3 0JD to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 15 December 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|