Company NameStunt Drive North East Ltd
DirectorsKelly Bird and Kelly Louise Walton
Company StatusActive
Company Number08278528
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Kelly Bird
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(8 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sunflower Lane
Stainton
Middlesbrough
TS8 9FS
Director NameMrs Kelly Louise Walton
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(8 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sunflower Lane
Stainton
Middlesbrough
TS8 9FS
Director NameMiss Kelly Bird
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleStunt Driver
Country of ResidenceEngland
Correspondence AddressSquirrel Chase Tame Bridge
Stokesley
Middlesbrough
TS9 5LG
Director NameMr Paul Nicholas Bird
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Tees Motorsport Park South Bank Road
Middlesbrough
Cleveland
TS6 6XH

Contact

Websitestuntdriveexperience.co.uk
Telephone07 794608755
Telephone regionMobile

Location

Registered Address31 Sunflower Lane
Stainton
Middlesbrough
TS8 9FS
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kelly Bird
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,913
Cash£1,501
Current Liabilities£54,768

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

15 April 2014Delivered 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

Filing History

13 November 2023Change of details for Miss Kelly Bird as a person with significant control on 10 June 2023 (2 pages)
13 November 2023Director's details changed for Miss Kelly Bird on 10 November 2023 (2 pages)
13 November 2023Director's details changed for Miss Kelly Louise Walton on 13 November 2023 (2 pages)
6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
23 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
10 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
2 February 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
8 December 2020Registered 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 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
9 November 2020Termination of appointment of Paul Nicholas Bird as a director on 1 November 2020 (1 page)
9 November 2020Appointment of Miss Kelly Bird as a director on 1 November 2020 (2 pages)
9 September 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
26 May 2020Termination of appointment of Kelly Bird as a director on 1 March 2020 (1 page)
26 May 2020Appointment of Mr Paul Nicholas Bird as a director on 1 March 2020 (2 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
11 February 2019Registered 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 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Registration of a charge without deed (37 pages)
30 April 2014Registration of a charge without deed (37 pages)
4 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
4 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
2 November 2012Incorporation (20 pages)
2 November 2012Incorporation (20 pages)