Stockton-On-Tees
Cleveland
TS18 3EA
Director Name | Mrs Helen Yvonne Kelly |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maltby House High Lane Middlesbrough TS8 0BG |
Registered Address | Spitfire House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Paul Francis Gibson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
11 August 2023 | Director's details changed for Mr Paul Francis Gibson on 10 August 2023 (2 pages) |
10 August 2023 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA to Spitfire House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 10 August 2023 (1 page) |
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (3 pages) |
31 May 2023 | Change of details for Mr Paul Francis Gibson as a person with significant control on 30 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Paul Francis Gibson on 30 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
10 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
14 October 2021 | Change of details for Mr Paul Francis Gibson as a person with significant control on 16 June 2021 (2 pages) |
13 October 2021 | Director's details changed for Mr Paul Francis Gibson on 16 June 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
21 February 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (2 pages) |
21 February 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (2 pages) |
11 May 2016 | Annual return made up to 5 May 2016 Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 Statement of capital on 2016-05-11
|
1 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 January 2015 | Registered office address changed from Maltby House High Lane Middlesbrough Tyne and Wear TS8 0BG to Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Helen Yvonne Kelly as a director on 31 October 2014 (1 page) |
29 January 2015 | Registered office address changed from Maltby House High Lane Middlesbrough Tyne and Wear TS8 0BG to Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Paul Francis Gibson as a director on 31 October 2014 (2 pages) |
29 January 2015 | Appointment of Mr Paul Francis Gibson as a director on 31 October 2014 (2 pages) |
29 January 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
29 January 2015 | Termination of appointment of Helen Yvonne Kelly as a director on 31 October 2014 (1 page) |
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 5 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 5 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 5 May 2013 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|