Stockton On Tees
Cleveland
TS19 0GD
Secretary Name | Mrs Susan Carling |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Suite 7 Durham Tees Valley Business Centre Orde Wi Stockton On Tees Cleveland TS19 0GD |
Director Name | Mrs Susan Carling |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Durham Tees Valley Business Centre Orde Wi Stockton On Tees Cleveland TS19 0GD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | solutionsnorthern.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 636290 |
Telephone region | Middlesbrough |
Registered Address | Suite 7 Durham Tees Valley Business Centre Orde Wingate Way, Primrose Hill Industrial Estate Stockton On Tees Cleveland TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
50 at £1 | John Carling 50.00% Ordinary |
---|---|
50 at £1 | Susan Carling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,520 |
Cash | £287,748 |
Current Liabilities | £131,088 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
27 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
26 January 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
26 January 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 January 2015 | Registered office address changed from , Suite 14 Orde Wingate Way, Stockton-on-Tees, Cleveland, TS19 0GA to Suite 1 Durham Tees Valley Business Centre Orde Wingate Way, Primrose Hill Industrial Estate Stockton on Tees Cleveland TS19 0GD on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Register inspection address has been changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Register inspection address has been changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
21 January 2015 | Registered office address changed from , Suite 14 Orde Wingate Way, Stockton-on-Tees, Cleveland, TS19 0GA to Suite 1 Durham Tees Valley Business Centre Orde Wingate Way, Primrose Hill Industrial Estate Stockton on Tees Cleveland TS19 0GD on 21 January 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Appointment of Mrs Susan Carling as a director (2 pages) |
29 January 2014 | Appointment of Mrs Susan Carling as a director (2 pages) |
23 January 2014 | Annual return made up to 16 January 2014 Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 Statement of capital on 2014-01-23
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Register inspection address has been changed (1 page) |
2 February 2012 | Register inspection address has been changed (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 April 2010 | Director's details changed for Mr John Carling on 23 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mrs Susan Carling on 23 March 2010 (1 page) |
1 April 2010 | Registered office address changed from , 39 Greens Valley Drive, Hartburn, Stockton on Tees, TS18 5QH on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr John Carling on 23 March 2010 (2 pages) |
1 April 2010 | Registered office address changed from , 39 Greens Valley Drive, Hartburn, Stockton on Tees, TS18 5QH on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Registered office address changed from 39 Greens Valley Drive Hartburn Stockton on Tees TS18 5QH on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Mrs Susan Carling on 23 March 2010 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
8 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
11 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 March 2005 | Return made up to 16/01/05; full list of members
|
21 March 2005 | Return made up to 16/01/05; full list of members
|
9 March 2005 | Registered office changed on 09/03/05 from: 43-45 yarm lane stockton on tees TS18 3EA (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 43-45 yarm lane, stockton on tees, TS18 3EA (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (17 pages) |
16 January 2004 | Incorporation (17 pages) |