88 Church Rd
Stockton -On-Tees
Cleveland
TS18 1TW
Director Name | Ms Angela Hillerby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Church Road 88 Church Rd Stockton -On-Tees Cleveland TS18 1TW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 88 Church Road 88 Church Rd Stockton -On-Tees Cleveland TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Martin Hillerby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,523 |
Cash | £17,695 |
Current Liabilities | £16,088 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
17 January 2024 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
20 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
24 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
12 February 2018 | Director's details changed for Ms Angela Ridley on 27 March 2016 (2 pages) |
9 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Ms Angela Ridley as a director on 1 November 2014 (2 pages) |
25 January 2016 | Appointment of Ms Angela Ridley as a director on 1 November 2014 (2 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
1 February 2012 | Appointment of Mr Martin Hillerby as a director (2 pages) |
1 February 2012 | Appointment of Mr Martin Hillerby as a director (2 pages) |
19 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 January 2012 | Incorporation (20 pages) |
19 January 2012 | Incorporation (20 pages) |