Stockton-On-Tees
TS18 5AF
Director Name | Mr Ben Phillips |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Westminster Oval Stockton-On-Tees TS20 1UU |
Director Name | Mr Paul Edward McWilliams |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Floor Installer |
Country of Residence | England |
Correspondence Address | 10 Burnmoor Drive Eaglescliffe Stockton-On-Tees TS16 0HZ |
Website | www.aescott.co.uk/ |
---|---|
Telephone | 01642 903420 |
Telephone region | Middlesbrough |
Registered Address | Varsity House 2 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 20 other UK companies use this postal address |
6 at £1 | Andrea Scott 60.00% Ordinary |
---|---|
2 at £1 | Paul Mcwilliams 20.00% Ordinary |
2 at £1 | Shayne Mcwilliams 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,912 |
Cash | £442 |
Current Liabilities | £27,151 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
3 August 2023 | Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 3 August 2023 (1 page) |
---|---|
23 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 April 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 July 2022 | Change of details for Miss Andrea Scott as a person with significant control on 14 July 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
28 March 2022 | Director's details changed for Mr Ben Phillips on 28 March 2022 (2 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
26 November 2020 | Amended accounts made up to 31 March 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
7 July 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
7 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Resolutions
|
7 July 2020 | Resolutions
|
7 July 2020 | Change of share class name or designation (2 pages) |
7 July 2020 | Memorandum and Articles of Association (10 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
12 February 2020 | Appointment of Mr Ben Phillips as a director on 1 February 2020 (2 pages) |
14 January 2020 | Change of details for Miss Andrea Scott as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Miss Andrea Scott on 14 January 2020 (2 pages) |
28 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 February 2016 | Registered office address changed from 6 Angrove Close Yarm Cleveland TS15 9RR to 89a High Street Yarm Cleveland TS15 9BG on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 6 Angrove Close Yarm Cleveland TS15 9RR to 89a High Street Yarm Cleveland TS15 9BG on 25 February 2016 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Registered office address changed from , 89a High Street, High Street, Yarm, Cleveland, TS15 9BG to 6 Angrove Close Yarm Cleveland TS15 9RR on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from , 89a High Street, High Street, Yarm, Cleveland, TS15 9BG to 6 Angrove Close Yarm Cleveland TS15 9RR on 23 September 2014 (1 page) |
1 April 2014 | Director's details changed for Miss Andrea Scott on 1 May 2013 (2 pages) |
1 April 2014 | Termination of appointment of Paul Mcwilliams as a director (1 page) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Paul Mcwilliams as a director (1 page) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Miss Andrea Scott on 1 May 2013 (2 pages) |
1 April 2014 | Director's details changed for Miss Andrea Scott on 1 May 2013 (2 pages) |
23 July 2013 | Registered office address changed from , 10 Burnmoor Drive, Eaglescliffe, Stockton-on-Tees, TS16 0HZ, England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from , 10 Burnmoor Drive, Eaglescliffe, Stockton-on-Tees, TS16 0HZ, England on 23 July 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
13 March 2013 | Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
1 March 2013 | Incorporation (25 pages) |
1 March 2013 | Incorporation (25 pages) |