Stockton-On-Tees
Cleveland
TS18 3EA
Director Name | Mr Stephen Vincent Timmons |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 August 2010(1 year after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Rupi Timmons |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Stephen Timmons |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Secretary Name | Edge Tax Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
30 March 2020 | Notification of Rupinder Kaur Timmons as a person with significant control on 30 March 2020 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
22 May 2019 | Change of details for Mr Stephen Vincent Timmons as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mrs Rupinder Timmons on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Stephen Timmons on 22 May 2019 (2 pages) |
9 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-06
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
24 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
7 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 31 July 2012 (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 18 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Edge Tax Consultancy Limited as a secretary (1 page) |
17 May 2011 | Termination of appointment of Edge Tax Consultancy Limited as a secretary (1 page) |
26 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
26 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
25 August 2010 | Termination of appointment of Rupinder Timmons as a director (1 page) |
25 August 2010 | Appointment of Mrs Rupinder Timmons as a director (2 pages) |
25 August 2010 | Appointment of Mr Stephen Timmons as a director (2 pages) |
25 August 2010 | Appointment of Mr Stephen Timmons as a director (2 pages) |
25 August 2010 | Appointment of Mrs Rupinder Timmons as a director (2 pages) |
25 August 2010 | Termination of appointment of Rupinder Timmons as a director (1 page) |
25 August 2010 | Termination of appointment of Stephen Timmons as a director (1 page) |
25 August 2010 | Termination of appointment of Stephen Timmons as a director (1 page) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Rupi Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Rupi Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Stephen Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Rupi Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Stephen Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Stephen Timmons on 1 January 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 1 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 24 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN Uk on 26 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Edge Tax Consultancy Limited on 24 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN Uk on 26 May 2010 (1 page) |
7 August 2009 | Incorporation (15 pages) |
7 August 2009 | Incorporation (15 pages) |