Kiphill
Stanley
Co Durham
DH9 8NY
Director Name | Mr Steven Graham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 2 Blezzard Court Dunne Road Blaydon On Tyne Tyne & Wear NE21 5NH |
Secretary Name | Mr Darren Cleasby |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 2 Blezzard Court Dunne Road Blaydon On Tyne Tyne & Wear NE21 5NH |
Director Name | Mrs Michelle Graham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Community Nurse |
Country of Residence | England |
Correspondence Address | 1 Avon Close Ponthaugh Rowlands Gill Tyne & Wear NE39 1AE |
Director Name | Ms Kathryn Anne McGuine |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 142 Orchard Grove Kiphill Stanley Co Durham DH9 8NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | busandtruckparts.co.uk |
---|---|
Telephone | 0191 4141400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Blezzard Court Dunne Road Blaydon On Tyne Tyne & Wear NE21 5NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
25 at £1 | Darren Cleasby 25.00% Ordinary |
---|---|
25 at £1 | Kathryn Anne Mcguine 25.00% Ordinary |
25 at £1 | Michelle Graham 25.00% Ordinary |
25 at £1 | Steven Graham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,612 |
Cash | £20,197 |
Current Liabilities | £239,327 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 April 2022 | Secretary's details changed for Mr Darren Cleasby on 1 April 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 May 2021 | Director's details changed for Mr Steven Graham on 20 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for Steven Graham on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Darren Cleasby on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Steven Graham on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Secretary's details changed for Darren Cleasby on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Darren Cleasby on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Darren Cleasby on 23 March 2010 (2 pages) |
6 February 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Appointment of Kathryn Anne Mcguine as a director (2 pages) |
27 January 2010 | Appointment of Mrs Michelle Graham as a director (2 pages) |
27 January 2010 | Appointment of Kathryn Anne Mcguine as a director (2 pages) |
27 January 2010 | Appointment of Mrs Michelle Graham as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from unit 16 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from unit 16 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page) |
18 April 2008 | Director and secretary's change of particulars / darren cleasby / 24/11/2007 (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 April 2008 | Director and secretary's change of particulars / darren cleasby / 24/11/2007 (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: unit 13 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: unit 13 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page) |
19 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
13 April 2004 | Registered office changed on 13/04/04 from: 29 sheridan drive fellside stanley DH9 6YX (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 29 sheridan drive fellside stanley DH9 6YX (1 page) |
30 March 2004 | Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2004 | Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Secretary resigned (1 page) |