Stanley
County Durham
DH9 8UJ
Director Name | Mr Andrew Fallon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Clifford Sydney Cooper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Connaught Avenue Loughton Essex IG10 4DP |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Stanley Thompson Stanger |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 24 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Coronation Terrace Springwell Gateshead Tyne And Wear NE9 7SA |
Website | kbodynamics.com |
---|
Registered Address | Unit 3 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
6 at £1 | Stanley Thompson Stanger 5.00% Ordinary |
---|---|
34 at £1 | Andrew Fallon 28.33% Ordinary |
34 at £1 | Charles Paul Mason 28.33% Ordinary |
34 at £1 | Colin Arrowsmith 28.33% Ordinary |
12 at £1 | Orange Music Electronic Company LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,366 |
Cash | £10,573 |
Current Liabilities | £67,116 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
7 November 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
13 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
29 May 2015 | Appointment of Mr Clifford Sydney Cooper as a director on 27 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Clifford Sydney Cooper as a director on 27 April 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Colin Arrowsmith on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Colin Arrowsmith on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Colin Arrowsmith on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Andrew Fallon on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Andrew Fallon on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Andrew Fallon on 1 July 2014 (2 pages) |
21 May 2014 | Registered office address changed from Unit 6 Consett Innovation Centre Genesis Way Consett County Durham DH8 5XP England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Unit 6 Consett Innovation Centre Genesis Way Consett County Durham DH8 5XP England on 21 May 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 December 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
2 December 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
6 September 2010 | Appointment of Mr Colin Arrowsmith as a director (2 pages) |
6 September 2010 | Appointment of Mr Colin Arrowsmith as a director (2 pages) |
6 September 2010 | Appointment of Mr Andrew Fallon as a director (2 pages) |
6 September 2010 | Appointment of Mr Andrew Fallon as a director (2 pages) |
3 September 2010 | Termination of appointment of Stanley Stanger as a director (1 page) |
3 September 2010 | Termination of appointment of Stanley Stanger as a director (1 page) |
28 July 2010 | Appointment of Stanley Thompson Stanger as a director (2 pages) |
28 July 2010 | Appointment of Stanley Thompson Stanger as a director (2 pages) |
28 July 2010 | Registered office address changed from Unit 6 Consett Innovation Centre Genisis Way Consett County Durham DH8 5XP England on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Unit 6 Consett Innovation Centre Genisis Way Consett County Durham DH8 5XP England on 28 July 2010 (1 page) |
20 July 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
20 July 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
12 July 2010 | Incorporation (16 pages) |
12 July 2010 | Incorporation (16 pages) |