Stockton-On-Tees
TS18 5DA
Director Name | Mrs Melanie Jayne Harrison |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Harlsey Road Stockton-On-Tees TS18 5DA |
Secretary Name | Mrs Melanie Jayne Harrison |
---|---|
Status | Current |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Harlsey Road Stockton-On-Tees TS18 5DA |
Telephone | 01642 345163 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 116 Harlsey Road Stockton-On-Tees TS18 5DA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
5 at £1 | Melanie Jayne Harrison 50.00% Ordinary |
---|---|
5 at £1 | Paul Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316 |
Cash | £9,247 |
Current Liabilities | £33,197 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
5 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
13 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
19 January 2022 | Secretary's details changed for Mrs Melanie Jayne Harrison on 15 January 2022 (1 page) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
23 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
4 March 2021 | Registered office address changed from Concorde Business Centre Concorde Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3RB England to 116 Harlsey Road Stockton-on-Tees TS18 5DA on 4 March 2021 (1 page) |
15 April 2020 | Director's details changed for Mrs Melanie Jayne Harrison on 15 April 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Paul Michael Harrison on 15 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 November 2018 | Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to Concorde Business Centre Concorde Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3RB on 21 November 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Director's details changed for Mr Paul Michael Harrison on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Melanie Jayne Harrison on 30 April 2015 (2 pages) |
30 April 2015 | Secretary's details changed for Mrs Melanie Jayne Harrison on 30 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Mrs Melanie Jayne Harrison on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mrs Melanie Jayne Harrison on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Paul Michael Harrison on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 116 Harlsey Road Hartburn Stockton-on-Tees TS18 5DA to Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 116 Harlsey Road Hartburn Stockton-on-Tees TS18 5DA to Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
3 March 2015 | Amended total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 March 2015 | Amended total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Appointment of Mr Paul Michael Harrison as a director (3 pages) |
24 October 2011 | Appointment of Mr Paul Michael Harrison as a director (3 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|