Stockton On Tees
Cleveland
TS18 3DB
Director Name | Mrs Vickie Collinson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Halegrove Court Cygnet Drive Stockton On Tees Cleveland TS18 3DB |
Director Name | Mr John Carling |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
Secretary Name | Jonathan Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2011) |
Role | Secretary |
Correspondence Address | 11 Ashmead View Fairfield Stockton On Tees TS18 4QG |
Director Name | Mr Gavin Collinson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 14 Durham Tees Valley Business Centre Orde Wingate Way Stockton-On-Tees TS19 0GD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.solutionswealthmanagement.co.uk/ |
---|---|
Telephone | 01642 927685 |
Telephone region | Middlesbrough |
Registered Address | 9 Halegrove Court Cygnet Drive Stockton On Tees Cleveland TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
65 at £1 | Gavin Collinson 65.00% Ordinary |
---|---|
35 at £1 | Vickie Collinson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,721 |
Cash | £129,954 |
Current Liabilities | £93,911 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
29 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
27 June 2019 | Change of details for Mrs Vicky Collinson as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mrs Vickie Collinson on 26 June 2019 (2 pages) |
26 June 2019 | Registered office address changed from Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to 9 Halegrove Court Cygnet Drive Stockton on Tees Cleveland TS18 3DB on 26 June 2019 (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 February 2019 | Appointment of Mrs Vickie Collinson as a director on 1 November 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
3 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 June 2015 | Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 16 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Gavin Collinson as a director (1 page) |
9 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Gavin Collinson as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Termination of appointment of Jonathan Fenwick as a secretary (1 page) |
2 August 2011 | Termination of appointment of Jonathan Fenwick as a secretary (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 November 2009 | Appointment of Mr Gavin Collinson as a director (2 pages) |
25 November 2009 | Appointment of Mr Gavin Collinson as a director (2 pages) |
23 November 2009 | Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees TS19 0GA on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees TS19 0GA on 23 November 2009 (1 page) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Appointment of Mr Gavin Collinson as a director (2 pages) |
16 November 2009 | Appointment of Mr Gavin Collinson as a director (2 pages) |
14 November 2009 | Termination of appointment of John Carling as a director (2 pages) |
14 November 2009 | Termination of appointment of John Carling as a director (2 pages) |
27 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (5 pages) |
13 October 2008 | Director appointed john carling (2 pages) |
13 October 2008 | Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Secretary appointed jonathan fenwick (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
13 October 2008 | Director appointed john carling (2 pages) |
13 October 2008 | Secretary appointed jonathan fenwick (2 pages) |
13 October 2008 | Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
21 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
21 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Incorporation (9 pages) |
20 August 2008 | Incorporation (9 pages) |