Stockton-On-Tees
Cleveland
TS18 3DB
Director Name | Mr Michael Priestley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 2 Halegrove Court, Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
Director Name | Mr Edward James Dougan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(2 years after company formation) |
Appointment Duration | 20 years |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 12 Roedean Drive Eaglescliffe Stockton-On-Tees Cleveland TS16 9HT |
Secretary Name | Mr Michael Priestley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 2 Halegrove Court, Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
Director Name | David Cowan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Electrician |
Correspondence Address | 2 Bellerby Drive Ouston Chester Le Street Durham DH2 1TW |
Director Name | Jennifer Ann King |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 106 Cotswold Crescent Billingham Cleveland TS23 2QB |
Director Name | John Richard Lewis Money |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 April 2012) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 2 Hillside Court Durham Road Chilton Durham County Durham DL17 0FB |
Secretary Name | Michael Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2004) |
Role | Plumber |
Correspondence Address | Langton View 12 Manor Fields Wynard Woods TS22 5GE |
Director Name | Mr Christopher Barkess |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greens Grove Hartburn Stockton On Tees Cleveland TS18 5AW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01642 796155 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 2 Halegrove Court, Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
3 at £1 | Edward Dougan 50.00% Ordinary |
---|---|
1 at £1 | David Nixon 16.67% Ordinary |
1 at £1 | Michael Priestley 16.67% Ordinary |
1 at £1 | Mnp Services LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,763 |
Cash | £40,006 |
Current Liabilities | £157,691 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 August 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
30 May 2022 | Resolutions
|
27 May 2022 | Statement of capital following an allotment of shares on 19 May 2022
|
12 January 2022 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Michael Priestley on 27 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page) |
27 April 2015 | Secretary's details changed for Mr Michael Priestley on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Michael Priestley on 27 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
17 October 2013 | Resolutions
|
17 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
17 October 2013 | Resolutions
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Director's details changed for Edward Dougan on 30 April 2011 (2 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Director's details changed for Edward Dougan on 30 April 2011 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 April 2012 | Termination of appointment of John Money as a director (1 page) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Termination of appointment of John Money as a director (1 page) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 April 2011 | Director's details changed for David Nixon on 11 April 2011 (2 pages) |
12 April 2011 | Director's details changed for David Nixon on 11 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for David Nixon on 7 November 2009 (2 pages) |
12 May 2010 | Director's details changed for David Nixon on 7 November 2009 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Edward Dougan on 11 November 2009 (2 pages) |
12 May 2010 | Director's details changed for John Richard Lewis Money on 11 November 2009 (2 pages) |
12 May 2010 | Director's details changed for John Richard Lewis Money on 11 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Edward Dougan on 11 November 2009 (2 pages) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for David Nixon on 7 November 2009 (2 pages) |
10 March 2010 | Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 10 Evolution Wynyard Park Wynyard Teesside TS22 5TB on 10 March 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 17 manor way belasis hall technology park billingham TS23 4HN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 17 manor way belasis hall technology park billingham TS23 4HN (1 page) |
14 April 2007 | Return made up to 30/03/07; full list of members
|
14 April 2007 | Return made up to 30/03/07; full list of members
|
2 April 2007 | Return made up to 30/03/06; full list of members (9 pages) |
2 April 2007 | Return made up to 30/03/06; full list of members (9 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 30/03/05; full list of members
|
11 May 2005 | Return made up to 30/03/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 May 2004 | Ad 12/02/04--------- £ si 2@1 (2 pages) |
7 May 2004 | Ad 12/02/04--------- £ si 2@1 (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
2 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 April 2003 | Return made up to 30/03/03; full list of members
|
4 April 2003 | Return made up to 30/03/03; full list of members
|
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Ad 26/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 March 2003 | Ad 26/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
14 January 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed;new director appointed (1 page) |
31 July 2002 | New secretary appointed;new director appointed (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (1 page) |
31 July 2002 | New director appointed (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 April 2002 | New director appointed (2 pages) |
30 March 2002 | Incorporation (12 pages) |
30 March 2002 | Incorporation (12 pages) |