Stockton-On-Tees
Cleveland
TS21 1DR
Director Name | Mrs Wendy Jane Nash |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Head Of Administration |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Carlton Stockton-On-Tees Cleveland TS21 1DR |
Website | www.nashcontrolsystems.co.uk/ |
---|---|
Telephone | 01325 482956 |
Telephone region | Darlington |
Registered Address | The Cottage Carlton Stockton-On-Tees Cleveland TS21 1DR |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Carlton |
Ward | Western Parishes |
Year | 2013 |
---|---|
Net Worth | £5,455 |
Cash | £13,993 |
Current Liabilities | £22,906 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
8 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Notification of David Milson Nash as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of David Milson Nash as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Registered office address changed from 14 Stanhope Road North Darlington County Durham DL3 7AR to The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR England to The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 14 Stanhope Road North Darlington County Durham DL3 7AR to The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR on 14 July 2016 (1 page) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Registered office address changed from The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR England to The Cottage Carlton Stockton-on-Tees Cleveland TS21 1DR on 14 July 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Appointment of Mrs Wendy Jane Nash as a director (2 pages) |
4 July 2012 | Appointment of Mrs Wendy Jane Nash as a director (2 pages) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|