Stockton-On-Tees
TS18 5AF
Director Name | Miss Andrea Scott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hillcrest Avenue Fairfield TS18 5AF |
Director Name | Miss Andrea Scott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Burnmoor Drive Eaglescliffe Stockton-On-Tees TS16 0HZ |
Registered Address | 50 Hillcrest Avenue Stockton-On-Tees TS18 5AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Andrea Scott 40.00% Ordinary |
---|---|
4 at £1 | Paul Mcwilliams 40.00% Ordinary |
2 at £1 | Shayne Mcwilliams 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
2 March 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
---|---|
17 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
5 March 2020 | Director's details changed for Mr Paul Edward Mcwilliams on 1 January 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
5 March 2020 | Change of details for Mr Paul Edward Mcwilliams as a person with significant control on 1 January 2020 (2 pages) |
17 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
21 March 2019 | Resolutions
|
5 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
12 February 2019 | Change of name notice (2 pages) |
11 December 2018 | Registered office address changed from 89a High Street High Street Yarm Cleveland TS15 9BG to 89a High Street Yarm Cleveland TS15 9BG on 11 December 2018 (1 page) |
27 November 2018 | Appointment of Miss Andrea Scott as a director on 27 November 2018 (2 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 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) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Andrea Scott as a director (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Paul Edward Mcwilliams on 1 May 2013 (2 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Andrea Scott as a director (1 page) |
1 April 2014 | Director's details changed for Mr Paul Edward Mcwilliams on 1 May 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Paul Edward Mcwilliams on 1 May 2013 (2 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
15 July 2013 | Registered office address changed from 10 Burnmoor Drive Eaglescliffe Stockton-on-Tees TS16 0HZ England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 10 Burnmoor Drive Eaglescliffe Stockton-on-Tees TS16 0HZ England on 15 July 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 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) |
5 March 2013 | Incorporation (25 pages) |
5 March 2013 | Incorporation (25 pages) |