Stockton On Tees
Cleveland
TS18 4EF
Secretary Name | Mr John Peter Linardi |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hartburn Lane Stockton On Tees Cleveland TS18 4EF |
Director Name | Miss Marie Louise Linardi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hartburn Lane Stockton On Tees Cleveland TS18 4EF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 6 Varo Terrace Stockton-On-Tees TS18 1JY |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Rocco Linardi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,938 |
Current Liabilities | £150 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
22 May 2018 | Termination of appointment of Marie Louise Linardi as a director on 9 May 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for John Peter Linardi on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Marie Louise Linardi on 27 April 2010 (2 pages) |
19 August 2010 | Director's details changed for John Peter Linardi on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Marie Louise Linardi on 27 April 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: hunters building bowesfield lane stockton on tees TS18 3GQ (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: hunters building bowesfield lane stockton on tees TS18 3GQ (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: hunters building bowesfield lane stockton on tees TS18 3GQ (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: hunters building bowesfield lane stockton on tees TS18 3GQ (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (13 pages) |
24 July 2007 | Incorporation (13 pages) |