Stanley
Co Durham
DH9 9NX
Director Name | Mr George Andrew Fotheringham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Evolution Business And Tax Advisors Llp 10 Evoluti Wynyard Park Wynyard TS22 5TB |
Director Name | Stuart David Arnold |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanfield Engineering Systems Tanfield Lea Industri Stanley Co Durham DH9 9NX |
Website | www.tanfieldengineeringsystems.com |
---|---|
Telephone | 01207 521111 |
Telephone region | Consett |
Registered Address | Tanfield Engineering Systems Tanfield Lea Industrial Estate Stanley Co Durham DH9 9NX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
1 at £1 | David Wilson 20.00% Ordinary E |
---|---|
1 at £1 | Stuart David Arnold 20.00% Ordinary A |
1 at £1 | Stuart David Arnold 20.00% Ordinary B |
1 at £1 | Stuart David Arnold 20.00% Ordinary C |
1 at £1 | Stuart David Arnold 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £27,076 |
Cash | £13,647 |
Current Liabilities | £932,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
6 August 2020 | Delivered on: 7 August 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Mortgage debenture. Outstanding |
---|---|
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: All that freehold land known as units BT95/6 and BT95/15 tanfield lea (north) industrial estate as the same is contained in title number DU282029 and registered at hm land registry. Outstanding |
14 August 2015 | Delivered on: 18 August 2015 Persons entitled: Stuart Arnold Classification: A registered charge Particulars: All intellectual property (as defined in the instrument). Outstanding |
17 January 2014 | Delivered on: 27 January 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
---|---|
10 August 2020 | Satisfaction of charge 079910170002 in full (1 page) |
7 August 2020 | Registration of charge 079910170004, created on 6 August 2020 (28 pages) |
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 March 2018 (11 pages) |
12 June 2018 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 June 2017 | Registration of charge 079910170003, created on 22 June 2017 (20 pages) |
23 June 2017 | Registration of charge 079910170003, created on 22 June 2017 (20 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Registration of charge 079910170002, created on 14 August 2015 (44 pages) |
18 August 2015 | Registration of charge 079910170002, created on 14 August 2015 (44 pages) |
17 August 2015 | Termination of appointment of Stuart David Arnold as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Stuart David Arnold as a director on 14 August 2015 (1 page) |
13 May 2015 | Company name changed tinsley special projects LIMITED\certificate issued on 13/05/15
|
13 May 2015 | Company name changed tinsley special projects LIMITED\certificate issued on 13/05/15
|
20 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 March 2015 | Registered office address changed from Unit 1 Fiennes Road North West Industrial Estate Peterlee SR8 2QH to Tanfield Engineering Systems Tanfield Lea Industrial Estate Stanley Co Durham DH9 9NX on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Unit 1 Fiennes Road North West Industrial Estate Peterlee SR8 2QH to Tanfield Engineering Systems Tanfield Lea Industrial Estate Stanley Co Durham DH9 9NX on 18 March 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 January 2014 | Registration of charge 079910170001 (41 pages) |
27 January 2014 | Registration of charge 079910170001 (41 pages) |
22 January 2014 | Appointment of Mr Kevin David Harris as a director (2 pages) |
22 January 2014 | Appointment of Mr Kevin David Harris as a director (2 pages) |
21 January 2014 | Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England on 21 January 2014 (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Appointment of Stuart David Arnold as a director (2 pages) |
5 October 2012 | Appointment of Stuart David Arnold as a director (2 pages) |
4 October 2012 | Termination of appointment of George Fotheringham as a director (1 page) |
4 October 2012 | Termination of appointment of George Fotheringham as a director (1 page) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|