Stockton Upon Tees
TS18 3NJ
Secretary Name | Geraldine Mary Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2009(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
Director Name | Mrs Geraldine Mary Owens |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Thomas Henry Owens 51.00% Ordinary |
---|---|
49 at £1 | Geraldine Mary Owens 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,881 |
Cash | £25,461 |
Current Liabilities | £38,926 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
9 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Geraldine Mary Owens as a person with significant control on 17 October 2017 (2 pages) |
30 October 2017 | Notification of Geraldine Mary Owens as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Geraldine Owens as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Geraldine Owens as a director on 17 October 2017 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 November 2010 | Director's details changed for Thomas Henry Owens on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Thomas Henry Owens on 1 January 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Geraldine Mary Owens on 1 January 2010 (1 page) |
10 November 2010 | Director's details changed for Thomas Henry Owens on 1 January 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Geraldine Mary Owens on 1 January 2010 (1 page) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Secretary's details changed for Geraldine Mary Owens on 1 January 2010 (1 page) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2009 | Director's details changed for Thomas Henry Owens on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Thomas Henry Owens on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Thomas Henry Owens on 1 October 2009 (2 pages) |
5 March 2009 | Director appointed thomas henry owens (2 pages) |
5 March 2009 | Director appointed thomas henry owens (2 pages) |
24 February 2009 | Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 February 2009 | Secretary appointed geraldine mary owens (2 pages) |
24 February 2009 | Secretary appointed geraldine mary owens (2 pages) |
24 February 2009 | Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
3 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 October 2008 | Incorporation (9 pages) |
28 October 2008 | Incorporation (9 pages) |