Stockton-On-Tees
Cleveland
TS21 1NA
Secretary Name | Miss Jane Swainston |
---|---|
Status | Current |
Appointed | 06 March 2014(7 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | The Birches Great Stainton Stockton-On-Tees Cleveland TS21 1NA |
Director Name | Mr Paul John Holmes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 July 2017) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 23 Cotherstone Moor Drive Darlington County Durham DL1 4SZ |
Secretary Name | John Andrew Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(1 week after company formation) |
Appointment Duration | 7 years (resigned 06 March 2014) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 4 Milton Street Darlington County Durham DL1 4ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01740 631022 |
---|---|
Telephone region | Sedgefield |
Registered Address | The Birches Great Stainton Stockton-On-Tees Cleveland TS21 1NA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Stainton |
Ward | Sadberge & Middleton St George |
Year | 2013 |
---|---|
Net Worth | £295,679 |
Cash | £222,664 |
Current Liabilities | £101,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Cessation of Paul John Holmes as a person with significant control on 21 July 2017 (1 page) |
27 July 2017 | Cessation of Paul John Holme as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Paul John Holmes as a person with significant control on 21 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Paul John Holmes as a director on 21 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Paul John Holmes as a director on 21 July 2017 (1 page) |
30 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Registered office address changed from 4 Milton St Darlington Co Durham DL1 4ET to The Birches Great Stainton Stockton-on-Tees Cleveland TS21 1NA on 9 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for Miss Jane Swainston on 3 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for Miss Jane Swainston on 3 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 4 Milton St Darlington Co Durham DL1 4ET to The Birches Great Stainton Stockton-on-Tees Cleveland TS21 1NA on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for John Andrew Bradley on 3 June 2015 (2 pages) |
9 June 2015 | Director's details changed for John Andrew Bradley on 3 June 2015 (2 pages) |
9 June 2015 | Director's details changed for John Andrew Bradley on 3 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 4 Milton St Darlington Co Durham DL1 4ET to The Birches Great Stainton Stockton-on-Tees Cleveland TS21 1NA on 9 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for Miss Jane Swainston on 3 June 2015 (1 page) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Miss Jane Swainston as a secretary (2 pages) |
6 March 2014 | Termination of appointment of John Bradley as a secretary (1 page) |
6 March 2014 | Termination of appointment of John Bradley as a secretary (1 page) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Miss Jane Swainston as a secretary (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Paul John Holmes on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Paul John Holmes on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for John Andrew Bradley on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Paul John Holmes on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for John Andrew Bradley on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for John Andrew Bradley on 1 October 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
11 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
14 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New secretary appointed;new director appointed (1 page) |
31 March 2007 | New secretary appointed;new director appointed (1 page) |
9 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (9 pages) |
14 February 2007 | Incorporation (9 pages) |