Stanley
County Durham
DH9 0JP
Secretary Name | Lesley Ann Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Rosedale Court West Denton Newcastle Upon Tyne Tyne And Wear NE5 2JH |
Secretary Name | Angela Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 2011) |
Role | Company Director |
Correspondence Address | 55 Pilton Road Westerhope Newcastle Upon Tyne NE5 4PP |
Telephone | 0191 2130110 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 52 The Meadows, Fawdon Gosforth Tyne And Wear NE3 3NA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Fawdon |
Built Up Area | Tyneside |
1 at £1 | Maxine Ann Nickerson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,670 |
Cash | £7,320 |
Current Liabilities | £7,744 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
7 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 January 2018 | Change of details for Mrs Maxine Nickerson as a person with significant control on 24 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Maxine Ann Nickerson on 24 January 2018 (2 pages) |
20 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Director's details changed for Maxine Ann Nickerson on 11 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Maxine Ann Nickerson on 11 July 2013 (2 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Termination of appointment of Angela Graham as a secretary (1 page) |
4 October 2011 | Termination of appointment of Angela Graham as a secretary (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Maxine Ann Nickerson on 7 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Maxine Ann Nickerson on 7 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Maxine Ann Nickerson on 7 August 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 December 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
7 December 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
7 August 2007 | Incorporation (13 pages) |
7 August 2007 | Incorporation (13 pages) |