Stockton On Tees
TS18 2BG
Director Name | Mr Andrew Michael Petch |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Security Alarm Engineer |
Country of Residence | England |
Correspondence Address | 32 The Vale Stockton On Tees Teesside TS19 0XL |
Secretary Name | Mrs Dominique Margaret Petch |
---|---|
Status | Current |
Appointed | 31 March 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 32 The Vale Stockton On Tees Teesside TS19 0XL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Heather Petch |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4a Castlegate Quay Stockton On Tees Teesside TS18 3BB |
Website | petchsolutions.co.uk |
---|---|
Telephone | 01642 678889 |
Telephone region | Middlesbrough |
Registered Address | Protection House 135 Norton Road Stockton On Tees TS18 2BG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
1 at £1 | Heather Petch 50.00% Ordinary |
---|---|
1 at £1 | Terence Michael Petch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,578 |
Cash | £22,987 |
Current Liabilities | £54,178 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (0 days from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Amended micro company accounts made up to 31 March 2022 (5 pages) |
4 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Director's details changed for Mr Andrew Michael Petch on 31 January 2020 (2 pages) |
14 April 2020 | Secretary's details changed for Mrs Dominique Margaret Petch on 31 January 2020 (1 page) |
14 April 2020 | Change of details for Mr Andrew Michael Petch as a person with significant control on 31 January 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
31 January 2020 | Registered office address changed from 4a Castlegate Quay Stockton on Tees Teesside TS18 3BB to Protection House 135 Norton Road Stockton on Tees TS18 2BG on 31 January 2020 (1 page) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 October 2019 | Appointment of Mrs Dominique Margaret Petch as a secretary on 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Notification of Andrew Michael Petch as a person with significant control on 19 December 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mr Andrew Michael Petch as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Heather Petch as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Heather Petch as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Andrew Michael Petch as a director on 1 November 2016 (2 pages) |
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 March 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
25 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
25 February 2013 | Registered office address changed from 52 Dunelm Road Elm Tree Farm Stockton on Tees TS19 0TS United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 52 Dunelm Road Elm Tree Farm Stockton on Tees TS19 0TS United Kingdom on 25 February 2013 (1 page) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Appointment of Heather Petch as a director (2 pages) |
6 January 2012 | Appointment of Terence Michael Petch as a director (2 pages) |
6 January 2012 | Appointment of Terence Michael Petch as a director (2 pages) |
6 January 2012 | Appointment of Heather Petch as a director (2 pages) |
10 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|