Gateshead
Tyne And Wear
NE8 1NZ
Director Name | Mrs Frances Margaret Dobson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bridges View Gateshead Tyne And Wear NE8 1NZ |
Secretary Name | Mrs Frances Margaret Dobson |
---|---|
Status | Current |
Appointed | 01 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor Hmpdon House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
Secretary Name | Frances Margaret Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Resigned |
Appointed | 28 March 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.tauruscorporation.com |
---|
Registered Address | First Floor Hmpdon House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100 at £1 | Frances Margaret Dobson 99.01% Ordinary B |
---|---|
1 at £1 | Stephen Alastair Harry Dobson 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £40,650 |
Cash | £27,002 |
Current Liabilities | £12,020 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
1 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
16 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
5 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 October 2020 | Registered office address changed from 19 Bridges View Bridges View Gateshead Tyne and Wear NE8 1NZ United Kingdom to First Floor Hmpdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 14 October 2020 (1 page) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Registered office address changed from 78 Victoria Road Darlington County Durham DL1 5JG England to 19 Bridges View Bridges View Gateshead Tyne and Wear NE8 1NZ on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Frances Margaret Dobson as a secretary on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Frances Margaret Dobson as a secretary on 1 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 78 Victoria Road Darlington County Durham DL1 5JG England to 19 Bridges View Bridges View Gateshead Tyne and Wear NE8 1NZ on 17 March 2016 (1 page) |
30 December 2015 | Director's details changed for Mrs Francis Margaret Dobson on 1 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mrs Francis Margaret Dobson on 1 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 78 Victoria Road Darlington County Durham DL1 5JG on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 78 Victoria Road Darlington County Durham DL1 5JG on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of David Thomas Scott as a secretary on 1 December 2015 (1 page) |
18 December 2015 | Termination of appointment of David Thomas Scott as a secretary on 1 December 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 April 2015 | Director's details changed for Mrs Francis Margaret Dobson on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mrs Francis Margaret Dobson on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mrs Francis Margaret Dobson on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Stephen Alastair Harry Dobson on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Stephen Alastair Harry Dobson on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Stephen Alastair Harry Dobson on 1 April 2015 (2 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 April 2013 | Appointment of Mr David Thomas Scott as a secretary on 28 March 2013 (2 pages) |
2 April 2013 | Appointment of Mr David Thomas Scott as a secretary on 28 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Termination of appointment of Frances Margaret Dobson as a secretary on 28 March 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 March 2013 | Termination of appointment of Frances Margaret Dobson as a secretary on 28 March 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 November 2012 | Registered office address changed from 6 Middleton Road Woodland Bishop Auckland County Durham DL13 5RR United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 6 Middleton Road Woodland Bishop Auckland County Durham DL13 5RR United Kingdom on 13 November 2012 (1 page) |
5 October 2012 | Appointment of Mrs Francis Margaret Dobson as a director on 4 October 2012 (2 pages) |
5 October 2012 | Appointment of Mrs Francis Margaret Dobson as a director on 4 October 2012 (2 pages) |
5 October 2012 | Appointment of Mrs Francis Margaret Dobson as a director on 4 October 2012 (2 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
7 June 2012 | Resolutions
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Stephen Alastair Harry Dobson on 1 June 2010 (3 pages) |
2 December 2010 | Director's details changed for Stephen Alastair Harry Dobson on 1 June 2010 (3 pages) |
2 December 2010 | Director's details changed for Stephen Alastair Harry Dobson on 1 June 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
20 October 2010 | Director's details changed for Stephen Alastair Harry Dobson on 15 August 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Frances Margaret Dobson on 15 August 2010 (1 page) |
20 October 2010 | Registered office address changed from 19 Bridges View Gateshead Tyne and Wear NE8 1NZ United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Registered office address changed from 19 Bridges View Gateshead Tyne and Wear NE8 1NZ United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Frances Margaret Dobson on 15 August 2010 (1 page) |
20 October 2010 | Director's details changed for Stephen Alastair Harry Dobson on 15 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Secretary's change of particulars / frances lough / 14/08/2009 (1 page) |
17 August 2009 | Secretary's change of particulars / frances lough / 14/08/2009 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
18 August 2008 | Secretary's change of particulars / frances lough / 01/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / stephen dobson / 01/08/2008 (2 pages) |
18 August 2008 | Director's change of particulars / stephen dobson / 01/08/2008 (2 pages) |
18 August 2008 | Secretary's change of particulars / frances lough / 01/08/2008 (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
15 August 2007 | Incorporation (12 pages) |
15 August 2007 | Incorporation (12 pages) |