Company NameDouglas Stephens & Co Limited
DirectorPaul Douglas Smith
Company StatusActive
Company Number06488654
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Paul Douglas Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(same day as company formation)
RoleWill Writer
Country of ResidenceEngland
Correspondence AddressSpace Works Benton Park Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7LX
Secretary NameMrs Gillian Smith
NationalityBritish
StatusCurrent
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSpace Works Benton Park Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7LX

Contact

Websitedouglasstephens.co.uk
Telephone0191 2064088
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSpace Works
Benton Park Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Douglas Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,643
Cash£133
Current Liabilities£3,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY to Space Works Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX on 23 November 2023 (1 page)
13 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Change of details for Mr Paul Douglas Smith as a person with significant control on 26 March 2021 (2 pages)
9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
21 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Secretary's details changed for Gillian Buchan on 18 February 2013 (1 page)
19 February 2013Director's details changed for Mr Paul Douglas Smith on 18 February 2013 (2 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Mrs Gillian Smith on 18 February 2013 (1 page)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Gillian Buchan on 18 February 2013 (1 page)
19 February 2013Secretary's details changed for Mrs Gillian Smith on 18 February 2013 (1 page)
19 February 2013Director's details changed for Mr Paul Douglas Smith on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Paul Douglas Smith on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Paul Douglas Smith on 18 February 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Registered office address changed from C/O Douglas Stephens & Co Callerton House 573 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from C/O Douglas Stephens & Co Callerton House 573 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY United Kingdom on 25 July 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 1 March 2010 (1 page)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 1 March 2010 (1 page)
27 February 2010Director's details changed for Paul Douglas Smith on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Paul Douglas Smith on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Paul Douglas Smith on 1 October 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 30/01/09; full list of members (3 pages)
13 February 2009Return made up to 30/01/09; full list of members (3 pages)
13 February 2009Director's change of particulars / paul smith / 30/01/2008 (1 page)
13 February 2009Director's change of particulars / paul smith / 30/01/2008 (1 page)
3 April 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
3 April 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
30 January 2008Incorporation (14 pages)
30 January 2008Incorporation (14 pages)