Riyadh
Kingdom Of Saudi Arabia
Director Name | Mr Andrew Robert Biggs |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mr Robert Stanley Jackson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mr Simon David Jackson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mr Christopher John Potter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Secretary Name | Miss Geraldine Ann Pinder |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mr Adrian Taylor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees 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 |
6 at £1 | Dr Zohair Mohammed Alsarraj 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
28 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (5 pages) |
---|---|
20 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
24 May 2023 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page) |
8 September 2022 | Unaudited abridged accounts made up to 30 June 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
11 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (5 pages) |
21 June 2021 | Change of details for Dr Zohair Alsarraj as a person with significant control on 15 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 August 2020 | Unaudited abridged accounts made up to 30 June 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
27 August 2019 | Unaudited abridged accounts made up to 30 June 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Zohair Alsarraj as a person with significant control on 1 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Zohair Alsarraj as a person with significant control on 1 June 2016 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
7 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Christopher Potter as a director (1 page) |
24 October 2012 | Termination of appointment of Christopher Potter as a director (1 page) |
19 October 2012 | Termination of appointment of Geraldine Pinder as a secretary (1 page) |
19 October 2012 | Termination of appointment of Andrew Biggs as a director (1 page) |
19 October 2012 | Termination of appointment of Geraldine Pinder as a secretary (1 page) |
19 October 2012 | Termination of appointment of Andrew Biggs as a director (1 page) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 September 2012 | Appointment of Dr Zohair Mohammed Alsarraj as a director (2 pages) |
25 September 2012 | Appointment of Dr Zohair Mohammed Alsarraj as a director (2 pages) |
4 September 2012 | Termination of appointment of Simon Jackson as a director (2 pages) |
4 September 2012 | Termination of appointment of Robert Jackson as a director (2 pages) |
4 September 2012 | Termination of appointment of Adrian Taylor as a director (2 pages) |
4 September 2012 | Termination of appointment of Adrian Taylor as a director (2 pages) |
4 September 2012 | Termination of appointment of Simon Jackson as a director (2 pages) |
4 September 2012 | Termination of appointment of Robert Jackson as a director (2 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Mr Christopher John Potter on 16 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Christopher John Potter on 16 June 2010 (2 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Secretary's details changed for Miss Geraldine Ann Pinder on 16 June 2010 (1 page) |
17 June 2011 | Director's details changed for Adrian Taylor on 5 November 2010 (2 pages) |
17 June 2011 | Director's details changed for Adrian Taylor on 5 November 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Andrew Robert Biggs on 16 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Adrian Taylor on 5 November 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Simon David Jackson on 16 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Robert Stanley Jackson on 16 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Andrew Robert Biggs on 16 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Simon David Jackson on 16 June 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Robert Stanley Jackson on 16 June 2010 (2 pages) |
17 June 2011 | Secretary's details changed for Miss Geraldine Ann Pinder on 16 June 2010 (1 page) |
7 February 2011 | Appointment of Adrian Taylor as a director (3 pages) |
7 February 2011 | Appointment of Adrian Taylor as a director (3 pages) |
22 July 2010 | Appointment of Mr Robert Stanley Jackson as a director (3 pages) |
22 July 2010 | Appointment of Simon David Jackson as a director (3 pages) |
22 July 2010 | Appointment of Mr Robert Stanley Jackson as a director (3 pages) |
22 July 2010 | Appointment of Simon David Jackson as a director (3 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
16 June 2010 | Incorporation (17 pages) |
16 June 2010 | Incorporation (17 pages) |