Company NameG P Stelling Limited
DirectorGraham Peter Stelling
Company StatusActive
Company Number05883278
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Graham Peter Stelling
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(6 days after company formation)
Appointment Duration17 years, 9 months
RolePainter Decorator
Country of ResidenceUnited Kingdom
Correspondence Address40 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Secretary NameCheryl Joanne Stelling
NationalityBritish
StatusCurrent
Appointed27 July 2006(6 days after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Correspondence Address40 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address91 Galgate
Barnard Castle
Co Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Chery Joanne Stelling
50.00%
Ordinary
50 at £1Graham Peter Stelling
50.00%
Ordinary

Financials

Year2014
Net Worth£38,623
Cash£42,242
Current Liabilities£5,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
17 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
28 June 2021Notification of Cheryl Joanne Stelling as a person with significant control on 22 July 2020 (2 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Change of details for Mr Graham Peter Stelling as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Change of details for Mr Graham Peter Stelling as a person with significant control on 6 April 2016 (2 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
5 August 2008Return made up to 21/07/08; full list of members (3 pages)
5 August 2008Return made up to 21/07/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
4 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
7 August 2006Ad 27/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Ad 27/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
21 July 2006Incorporation (21 pages)
21 July 2006Incorporation (21 pages)