Stockton On Tees
Teesside
TS20 1ED
Secretary Name | Gary Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Fulthorpe Road Norton Stockton On Tees Teesside TS20 1ED |
Director Name | Mr Lee Fleming |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Monksfield Billingham Teesside TS23 1FD |
Director Name | Mrs Tracey Sharon Miller |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fulthorpe Road Norton Stockton On Tees Teesside TS20 1ED |
Director Name | Mr Graham Johnston |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Printer |
Correspondence Address | 50 Mandale Road Acklam Middlesbrough TS5 8AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | colourscreen-teesside.co.uk |
---|
Registered Address | Unit 5 Bowesfield Crescent Bowesfield Lane Industrial Estate, Stockton-On-Tees TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
38 at £1 | Gary Miller 76.00% Ordinary |
---|---|
12 at £1 | Tracey Sharon Miller 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,235 |
Cash | £70,316 |
Current Liabilities | £157,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
29 January 2013 | Delivered on: 2 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
21 August 2020 | Appointment of Mr Lee Fleming as a director on 1 October 2018 (2 pages) |
21 August 2020 | Appointment of Mrs Tracey Sharon Miller as a director on 1 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 March 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Purchase of own shares. (3 pages) |
20 March 2014 | Cancellation of shares. Statement of capital on 20 March 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Cancellation of shares. Statement of capital on 20 March 2014
|
20 March 2014 | Resolutions
|
12 February 2014 | Termination of appointment of Graham Johnston as a director (1 page) |
12 February 2014 | Termination of appointment of Graham Johnston as a director (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
20 March 2008 | Director's change of particulars / sarah johnston / 18/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / sarah johnston / 18/02/2008 (1 page) |
15 March 2008 | Secretary appointed gary miller (2 pages) |
15 March 2008 | Secretary appointed gary miller (2 pages) |
10 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 March 2008 | Director appointed gary miller (2 pages) |
10 March 2008 | Director appointed sarah johnston (2 pages) |
10 March 2008 | Director appointed gary miller (2 pages) |
10 March 2008 | Director appointed sarah johnston (2 pages) |
10 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
4 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
4 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 February 2008 | Memorandum and Articles of Association (12 pages) |
21 February 2008 | Memorandum and Articles of Association (12 pages) |
20 February 2008 | Company name changed colourscreen teeside LIMITED\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed colourscreen teeside LIMITED\certificate issued on 20/02/08 (2 pages) |
18 February 2008 | Incorporation (16 pages) |
18 February 2008 | Incorporation (16 pages) |