Acklam
Middlesbrough
TS5 8JU
Secretary Name | Mr William Stott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Wolsingham Drive Acklam Middlesbrough TS5 8JU |
Director Name | Mr Darren John Stott |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Derek William Stott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holdernesse Wynyard Woods Wynyard Estate Billingham TS22 5RY |
Director Name | Mr Derek William Stott |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01740 650415 |
---|---|
Telephone region | Sedgefield |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Derek William Stott 50.00% Ordinary |
---|---|
1 at £1 | William Stott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,833 |
Cash | £5,518 |
Current Liabilities | £981,353 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
10 December 2020 | Appointment of Mr Darren John Stott as a director on 1 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Derek William Stott as a director on 1 December 2020 (1 page) |
21 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
2 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
20 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
29 August 2013 | Appointment of Mr Derek William Stott as a director (2 pages) |
29 August 2013 | Termination of appointment of Derek Stott as a director (1 page) |
29 August 2013 | Termination of appointment of Derek Stott as a director (1 page) |
29 August 2013 | Appointment of Mr Derek William Stott as a director (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 February 2010 | Director's details changed for Derek William Stott on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for William Stott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Derek William Stott on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for William Stott on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Derek William Stott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for William Stott on 9 February 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
16 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
25 February 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Incorporation (15 pages) |
9 February 2004 | Incorporation (15 pages) |