Company NameSidewinder Engineers Ltd
DirectorChristopher Martin Teece
Company StatusActive
Company Number06394260
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Martin Teece
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleInsrument Engineer
Country of ResidenceScotland
Correspondence Address28 Ash Grove
Inverurie
Aberdeenshire
AB51 6AT
Scotland
Secretary NameAmanda Teece
NationalityBritish
StatusCurrent
Appointed01 July 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
Secretary NameCaroline Margaret Teece
NationalityBritish
StatusResigned
Appointed01 February 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address19 Fernwood
Redcar
Cleveland
TS10 4NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Amanda Teece
60.00%
Ordinary
40 at £1Christopher Martin Teece
40.00%
Ordinary

Financials

Year2014
Net Worth£42,012
Cash£54,926
Current Liabilities£26,405

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

24 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
13 June 2023Unaudited abridged accounts made up to 31 October 2022 (6 pages)
18 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 31 October 2021 (6 pages)
18 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (6 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
10 October 2019Change of details for Mr Christopher Martin Teece as a person with significant control on 30 June 2016 (2 pages)
10 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Christopher Martin Teece on 21 May 2012 (2 pages)
16 October 2012Director's details changed for Christopher Martin Teece on 21 May 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 December 2010Secretary's details changed for Amanda Thomas on 6 November 2010 (1 page)
29 December 2010Secretary's details changed for Amanda Thomas on 6 November 2010 (1 page)
29 December 2010Secretary's details changed for Amanda Thomas on 6 November 2010 (1 page)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
18 August 2010Appointment of Amanda Thomas as a secretary (3 pages)
18 August 2010Appointment of Amanda Thomas as a secretary (3 pages)
17 August 2010Termination of appointment of Caroline Teece as a secretary (3 pages)
17 August 2010Termination of appointment of Caroline Teece as a secretary (3 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 October 2009Director's details changed for Christopher Martin Teece on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Christopher Martin Teece on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Martin Teece on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 December 2008Return made up to 09/10/08; full list of members (3 pages)
2 December 2008Return made up to 09/10/08; full list of members (3 pages)
2 December 2008Director's change of particulars / christopher teece / 18/08/2008 (1 page)
2 December 2008Director's change of particulars / christopher teece / 18/08/2008 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Ad 01/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Ad 01/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: 39A leicester road salford manchester M7 4AS (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: 39A leicester road salford manchester M7 4AS (1 page)
5 February 2008Secretary resigned (1 page)
9 October 2007Incorporation (9 pages)
9 October 2007Incorporation (9 pages)