Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director Name | Mr Jonathan Bryan Thornes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Repton House Main Road Langworth Lincoln Lincolnshire LN3 5BJ |
Director Name | Mrs Julie Bruntlett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton On Tees Cleveland TS17 6SB |
Director Name | Mr Siva Kumar Krishnan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SB |
Director Name | Mrs Julie Swinfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SB |
Registered Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Julie Swinfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215,629 |
Cash | £337,055 |
Current Liabilities | £302,329 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
26 August 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
28 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
7 December 2020 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 27 November 2020 (2 pages) |
7 December 2020 | Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 7 December 2020 (1 page) |
7 December 2020 | Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
9 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
16 April 2018 | Notification of Jonathan Bryan Thornes as a person with significant control on 27 October 2017 (2 pages) |
16 April 2018 | Cessation of Julie Swinfield as a person with significant control on 27 October 2017 (1 page) |
14 December 2017 | Appointment of Jonathan Bryan Thornes as a director on 27 October 2017 (3 pages) |
14 December 2017 | Appointment of Jonathan Bryan Thornes as a director on 27 October 2017 (3 pages) |
27 November 2017 | Termination of appointment of Julie Swinfield as a director on 27 October 2017 (3 pages) |
27 November 2017 | Termination of appointment of Julie Swinfield as a director on 27 October 2017 (3 pages) |
27 November 2017 | Termination of appointment of Julie Swinfield as a director on 27 October 2017 (2 pages) |
27 November 2017 | Termination of appointment of Julie Swinfield as a director on 27 October 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Mrs Julie Swinfield as a person with significant control on 21 October 2016 (2 pages) |
7 August 2017 | Change of details for Mrs Julie Swinfield as a person with significant control on 21 October 2016 (2 pages) |
31 July 2017 | Registered office address changed from Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 (1 page) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 November 2016 | Director's details changed for Mrs Julie Swinfield on 21 October 2016 (2 pages) |
24 November 2016 | Director's details changed for Mrs Julie Swinfield on 21 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 February 2016 | Appointment of Mrs Julie Swinfield as a director on 10 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Siva Kumar Krishnan as a director on 10 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Julie Swinfield as a director on 10 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Siva Kumar Krishnan as a director on 10 February 2016 (1 page) |
13 October 2015 | Annual return made up to 22 September 2015 Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 22 September 2015 Statement of capital on 2015-10-13
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 January 2015 | Registered office address changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton on Tees TS17 6SB to Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton on Tees TS17 6SB to Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH on 27 January 2015 (1 page) |
5 November 2014 | Annual return made up to 22 September 2014 Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 September 2014 Statement of capital on 2014-11-05
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 October 2012 | Annual return made up to 22 September 2012 (3 pages) |
12 October 2012 | Annual return made up to 22 September 2012 (3 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
2 July 2012 | Appointment of Mr Siva Kumar Krishnan as a director (2 pages) |
2 July 2012 | Appointment of Mr Siva Kumar Krishnan as a director (2 pages) |
29 June 2012 | Termination of appointment of Julie Bruntlett as a director (1 page) |
29 June 2012 | Termination of appointment of Julie Bruntlett as a director (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 November 2011 | Director's details changed for Mrs Julie Bruntlett on 23 July 2011 (2 pages) |
16 November 2011 | Director's details changed for Mrs Julie Bruntlett on 23 July 2011 (2 pages) |
28 October 2011 | Annual return made up to 22 September 2011 (3 pages) |
28 October 2011 | Annual return made up to 22 September 2011 (3 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mrs Julie Bruntlett on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Julie Bruntlett on 21 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
8 October 2009 | Termination of appointment of Jonathan Thornes as a director (1 page) |
8 October 2009 | Termination of appointment of Jonathan Thornes as a director (1 page) |
8 October 2009 | Appointment of Mrs Julie Bruntlett as a director (2 pages) |
8 October 2009 | Appointment of Mrs Julie Bruntlett as a director (2 pages) |
22 September 2009 | Incorporation (21 pages) |
22 September 2009 | Incorporation (21 pages) |