Stockton-On-Tees
Cleveland
TS19 0RZ
Secretary Name | Sharon Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2002(4 days after company formation) |
Appointment Duration | 6 years (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 14 Skerne Road Stockton On Tees Teeside TS20 1AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kennythephone.com |
---|
Registered Address | Unit 12 Regency West Mall Stockton On Tees Teeside TS18 1EF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
2 at £1 | Kenneth Peers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,233 |
Current Liabilities | £2,350 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 March 2010 | Director's details changed for Kenneth Peers on 1 March 2010 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Kenneth Peers on 1 March 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 January 2009 | Appointment terminated secretary sharon tomlinson (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Amended accounts made up to 31 December 2004 (8 pages) |
22 August 2006 | Return made up to 10/01/06; full list of members (6 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 November 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
18 March 2004 | Return made up to 10/12/03; full list of members (6 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Ad 14/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
10 December 2002 | Incorporation (9 pages) |