Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director Name | Mrs Francesca Joanne Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mulberry Close Lutterworth LE17 4DF |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7DY |
Registered Address | First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Francescas Scott 50.00% Ordinary B |
---|---|
1 at £1 | Josephine Lyle 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £597 |
Cash | £2,300 |
Current Liabilities | £1,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
24 April 2023 | Notification of Francesca Scott as a person with significant control on 24 April 2023 (2 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
24 June 2021 | Director's details changed for Mrs Francesca Joanne Scott on 24 June 2021 (2 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 September 2020 | Registered office address changed from 10 Easter Park Barton Road Middlesbrough TS2 1RY England to First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 15 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
8 September 2016 | Registered office address changed from Suit 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA to 10 Easter Park Barton Road Middlesbrough TS2 1RY on 8 September 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
25 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 March 2013 | Appointment of Mrs Francesca Joanne Scott as a director (2 pages) |
13 March 2013 | Appointment of Mrs Francesca Joanne Scott as a director (2 pages) |
12 March 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 March 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 March 2013 | Appointment of Mrs Josephine Lyle as a director (2 pages) |
12 March 2013 | Company name changed scott & lyle LTD\certificate issued on 12/03/13
|
12 March 2013 | Company name changed scott & lyle LTD\certificate issued on 12/03/13
|
12 March 2013 | Appointment of Mrs Josephine Lyle as a director (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
5 December 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
5 December 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 December 2012 | Incorporation (22 pages) |
4 December 2012 | Incorporation (22 pages) |