Marton
Middlesbrough
Cleveland
TS7 8LQ
Secretary Name | Adam Walker Catchpole |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Campion Grove Marton-In-Cleveland Middlesbrough Cleveland TS7 8SJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.stocktonmodeller.co.uk/ |
---|---|
Telephone | 01642 616680 |
Telephone region | Middlesbrough |
Registered Address | 8 Three Tuns Wynd High Street Stokesley Middlesbrough Cleveland TS9 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2013 |
---|---|
Net Worth | -£105,377 |
Cash | £7,730 |
Current Liabilities | £285,939 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 April 2024 (1 week ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
20 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 October 2021 | Registered office address changed from 10 Silver Street Stockton on Tees TS18 1SX to 8 Three Tuns Wynd High Street Stokesley Middlesbrough Cleveland TS9 5DQ on 27 October 2021 (1 page) |
27 October 2021 | Register(s) moved to registered inspection location 8 Three Tuns Wynd High Street Stokesley Middlesbrough Cleveland TS9 5DQ (1 page) |
27 October 2021 | Register inspection address has been changed to 8 Three Tuns Wynd High Street Stokesley Middlesbrough Cleveland TS9 5DQ (1 page) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
11 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Secretary's details changed for Adam Walker Catchpole on 1 April 2015 (1 page) |
20 May 2015 | Secretary's details changed for Adam Walker Catchpole on 1 April 2015 (1 page) |
20 May 2015 | Secretary's details changed for Adam Walker Catchpole on 1 April 2015 (1 page) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Margaret Elizabeth Bailey on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Margaret Elizabeth Bailey on 1 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Margaret Elizabeth Bailey on 1 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 December 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
13 December 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
16 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 6 rosemoor close marton middlesbrough TS7 8LQ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 6 rosemoor close marton middlesbrough TS7 8LQ (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 16 st john street london EC1M 4NT (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 16 st john street london EC1M 4NT (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (14 pages) |
28 April 2006 | Incorporation (14 pages) |