Stocksfield
Northumberland
NE43 7PG
Secretary Name | James John Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Apperley Road Stocksfield Northumberland NE43 7PG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(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 | 17 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | stirlingice.co.uk |
---|
Registered Address | 7 Apperley Road Stocksfield Northumberland NE43 7PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
10 at £1 | Judith Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £4,236 |
Current Liabilities | £10,672 |
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 | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 June 2021 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
31 March 2021 | Secretary's details changed for James John Allen on 29 March 2021 (1 page) |
29 March 2021 | Director's details changed for Judith Allen on 29 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 17 March 2021 with updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 April 2016 | Registered office address changed from 22 Castle View Ovingham Northumberland NE42 6AT to 7 Apperley Road Stocksfield Northumberland NE43 7PG on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 22 Castle View Ovingham Northumberland NE42 6AT to 7 Apperley Road Stocksfield Northumberland NE43 7PG on 7 April 2016 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Judith Allen on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Judith Allen on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Judith Allen on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Incorporation (16 pages) |
17 March 2006 | Incorporation (16 pages) |