Company NameMullen Stoker Limited
Company StatusActive
Company Number07209750
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil Mullen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullen Stoker House Unit 12 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Gary Douglas Stoker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullen Stoker House Unit 12 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Stephen David Green
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullen Stoker House Unit 12 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH

Contact

Websitemullenstoker.co.uk
Email address[email protected]
Telephone0191 3740300
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMullen Stoker House Unit 12 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

390 at £0.1Mr Gary Douglas Stoker
39.00%
Ordinary
390 at £0.1Mr Neil Mullen
39.00%
Ordinary
220 at £0.1Mr Stephen David Green
22.00%
Ordinary

Financials

Year2014
Net Worth-£182,248
Cash£63,916
Current Liabilities£263,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

11 April 2023Appointment of Mrs Faye Allan as a director on 1 April 2023 (2 pages)
11 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2021Director's details changed for Mr Gary Douglas Stoker on 25 March 2021 (2 pages)
25 March 2021Change of details for Mr Gary Douglas Stoker as a person with significant control on 29 January 2021 (2 pages)
1 July 2020Change of details for Mr Gary Douglas Stoker as a person with significant control on 3 June 2020 (2 pages)
1 July 2020Director's details changed for Mr Gary Douglas Stoker on 3 June 2020 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Director's details changed for Mr Gary Douglas Stoker on 27 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Gary Douglas Stoker on 27 November 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Sub-division of shares on 1 October 2013 (5 pages)
5 November 2013Sub-division of shares on 1 October 2013 (5 pages)
5 November 2013Sub-division of shares on 1 October 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr Neil Mullen on 1 August 2012 (2 pages)
3 April 2013Director's details changed for Mr Neil Mullen on 1 August 2012 (2 pages)
3 April 2013Director's details changed for Mr Neil Mullen on 1 August 2012 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Mr Gary Douglas Stoker on 1 August 2012 (2 pages)
2 April 2013Director's details changed for Mr Gary Douglas Stoker on 1 August 2012 (2 pages)
2 April 2013Director's details changed for Mr Gary Douglas Stoker on 1 August 2012 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Director's details changed for Mr Gary Douglas Stoker on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Gary Douglas Stoker on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Gary Douglas Stoker on 3 September 2012 (2 pages)
14 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
(3 pages)
13 August 2012Appointment of Mr Stephen David Green as a director (2 pages)
13 August 2012Appointment of Mr Stephen David Green as a director (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 February 2012Memorandum and Articles of Association (23 pages)
3 February 2012Memorandum and Articles of Association (23 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2011Registered office address changed from Suite 6, William Robson House Claypath Durham City DH1 1SA United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Suite 6, William Robson House Claypath Durham City DH1 1SA United Kingdom on 20 July 2011 (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 March 2010Incorporation (24 pages)
31 March 2010Incorporation (24 pages)