Stockton-On-Tees
Cleveland
TS18 3NJ
Secretary Name | Mrs Christine Lawrence |
---|---|
Status | Current |
Appointed | 01 August 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Mr Philip Alan Bosten |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 55 Stephenson Way Newton Aycliffe Durham DL5 7AF |
Secretary Name | Mr Geoffrey David O'Hehir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moor House North Road Spennymoor Durham DL16 6EW |
Director Name | Mr Barry David Robe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 31 January 2020) |
Role | Sub Sea Contractor |
Country of Residence | England |
Correspondence Address | 5 Deal Close South Beach Est Blyth Northumberland NE24 3ST |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | subsea-cutting.com |
---|---|
Email address | [email protected] |
Telephone | 07 836724329 |
Telephone region | Mobile |
Registered Address | 23 Yarm Road Stockton-On-Tees Cleveland 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 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
9 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
3 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
26 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
13 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
6 February 2020 | Change of details for Mr Kevin James John Lawrence as a person with significant control on 31 January 2020 (2 pages) |
6 February 2020 | Cessation of Barry David Robe as a person with significant control on 31 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Philip Alan Bosten as a director on 31 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Barry David Robe as a director on 31 January 2020 (1 page) |
6 February 2020 | Cessation of Philip Alan Boston as a person with significant control on 31 January 2020 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
3 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 21 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 21 February 2016
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 January 2015 | Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 August 2014 | Termination of appointment of Geoffrey David O'hehir as a secretary on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Mrs Christine Lawrence as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Geoffrey David O'hehir as a secretary on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Mrs Christine Lawrence as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Geoffrey David O'hehir as a secretary on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Mrs Christine Lawrence as a secretary on 1 August 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 October 2013 | Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 December 2009 | Director's details changed for Kevin James John Lawrence on 31 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Barry David Robe on 31 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Philip Alan Bosten on 31 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Kevin James John Lawrence on 31 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Philip Alan Bosten on 31 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Barry David Robe on 31 October 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
16 January 2009 | Director appointed kevin lawrence (2 pages) |
16 January 2009 | Director appointed barry david robe (2 pages) |
16 January 2009 | Director appointed kevin lawrence (2 pages) |
16 January 2009 | Director appointed barry david robe (2 pages) |
17 November 2008 | Director appointed philip alan bosten (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
17 November 2008 | Appointment terminated director richard hardbattle (1 page) |
17 November 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
17 November 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
17 November 2008 | Secretary appointed geoffrey david o'hehir (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
17 November 2008 | Appointment terminated director richard hardbattle (1 page) |
17 November 2008 | Director appointed philip alan bosten (2 pages) |
17 November 2008 | Secretary appointed geoffrey david o'hehir (2 pages) |
31 October 2008 | Incorporation (15 pages) |
31 October 2008 | Incorporation (15 pages) |