Stainton
Middlesbrough
TS8 9FS
Director Name | Mrs Kelly Louise Walton |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(8 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sunflower Lane Stainton Middlesbrough TS8 9FS |
Director Name | Miss Kelly Bird |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Stunt Driver |
Country of Residence | England |
Correspondence Address | Squirrel Chase Tame Bridge Stokesley Middlesbrough TS9 5LG |
Director Name | Mr Paul Nicholas Bird |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Tees Motorsport Park South Bank Road Middlesbrough Cleveland TS6 6XH |
Website | stuntdriveexperience.co.uk |
---|---|
Telephone | 07 794608755 |
Telephone region | Mobile |
Registered Address | 31 Sunflower Lane Stainton Middlesbrough TS8 9FS |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kelly Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,913 |
Cash | £1,501 |
Current Liabilities | £54,768 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
15 April 2014 | Delivered on: 30 April 2014 Persons entitled: Mr Paul Bird Mrs Angela Jane Bird Classification: Loan agreement Secured details: All monies due or to become due to the chargee. Particulars: Floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, land, plant & machinery, motor vehicles, fixtures and fittings, stocks and trade debtors and bank and cash balances. Outstanding |
---|
13 November 2023 | Change of details for Miss Kelly Bird as a person with significant control on 10 June 2023 (2 pages) |
---|---|
13 November 2023 | Director's details changed for Miss Kelly Bird on 10 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Miss Kelly Louise Walton on 13 November 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
23 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
10 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
2 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
8 December 2020 | Registered office address changed from South Tees Motorsport Park South Bank Road Middlesbrough Cleveland TS6 6XH England to 31 Sunflower Lane Stainton Middlesbrough TS8 9FS on 8 December 2020 (1 page) |
10 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
9 November 2020 | Termination of appointment of Paul Nicholas Bird as a director on 1 November 2020 (1 page) |
9 November 2020 | Appointment of Miss Kelly Bird as a director on 1 November 2020 (2 pages) |
9 September 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
26 May 2020 | Termination of appointment of Kelly Bird as a director on 1 March 2020 (1 page) |
26 May 2020 | Appointment of Mr Paul Nicholas Bird as a director on 1 March 2020 (2 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from Squirrel Chase Tame Bridge Stokesley Middlesbrough TS9 5LG to South Tees Motorsport Park South Bank Road Middlesbrough Cleveland TS6 6XH on 11 February 2019 (1 page) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
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) |
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Registration of a charge without deed (37 pages) |
30 April 2014 | Registration of a charge without deed (37 pages) |
4 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
4 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 November 2012 | Incorporation (20 pages) |
2 November 2012 | Incorporation (20 pages) |