Stockton On Tees
TS18 3EX
Secretary Name | Capitax & Co. (Tax Consultants) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Correspondence Address | Blacksmiths Corner 68 Balsall Street Balsall Common Coventry CV7 7AP |
Website | www.spineart.org |
---|---|
Telephone | 07 539330360 |
Telephone region | Mobile |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £107,970 |
Cash | £104,300 |
Current Liabilities | £40,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
25 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
25 March 2020 | Change of details for Mrs Vassiliki Fagan as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Change of details for Mr Daniel John Fagan as a person with significant control on 25 March 2020 (2 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 August 2018 | Registered office address changed from 1 Mill Wynd Yarm Stockton TS15 9AF England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 29 August 2018 (1 page) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
12 December 2016 | Director's details changed for Mr. Daniel John Fagan on 21 November 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Director's details changed for Mr. Daniel John Fagan on 21 November 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 1 Mill Wynd Yarm Stockton TS15 9AF on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 1 Mill Wynd Yarm Stockton TS15 9AF on 21 November 2016 (1 page) |
9 March 2016 | Director's details changed for Mr. Daniel John Fagan on 1 May 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr. Daniel John Fagan on 1 May 2015 (2 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Registered office address changed from Blacksmiths Corner 68 Balsall Street Balsall Common Coventry CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Blacksmiths Corner 68 Balsall Street Balsall Common Coventry CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015 (1 page) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Director's details changed for Mr. Daniel John Fagan on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr. Daniel John Fagan on 12 November 2012 (2 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Termination of appointment of Capitax & Co. (Tax Consultants) Ltd. as a secretary (1 page) |
28 February 2012 | Termination of appointment of Capitax & Co. (Tax Consultants) Ltd. as a secretary (1 page) |
9 March 2011 | Incorporation (37 pages) |
9 March 2011 | Incorporation (37 pages) |