Stockton-On-Tees
TS18 5AF
Director Name | Mr Ben Phillips |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(7 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varsity House C/O A E Scott & Co 2 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
Director Name | Mr Paul Edward McWilliams |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Floor Installer |
Country of Residence | England |
Correspondence Address | 89a High Street Yarm Cleveland TS15 9BG |
Website | www.diligence-vos.com/ |
---|---|
Email address | [email protected] |
Telephone | 01642 205574 |
Telephone region | Middlesbrough |
Registered Address | Varsity House C/O A E Scott & Co 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 10 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 | -£545 |
Cash | £275 |
Current Liabilities | £2,093 |
Latest Accounts | 31 March 2024 (2 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 | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
---|---|
29 June 2020 | Appointment of Mr Ben Phillips as a director on 1 April 2020 (2 pages) |
14 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
21 January 2020 | Change of details for Miss Andrea Scott as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Miss Andrea Scott on 21 January 2020 (2 pages) |
28 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 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) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 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
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 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 Paul Mcwilliams as a director (1 page) |
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) |
1 April 2014 | Termination of appointment of Paul Mcwilliams 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 | 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 Miss Andrea Scott on 1 May 2013 (2 pages) |
7 November 2013 | Registered office address changed from 10 Burnmoor Drive Eaglescliffe Stockton-on-Tees TS16 0HZ England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 10 Burnmoor Drive Eaglescliffe Stockton-on-Tees TS16 0HZ England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 10 Burnmoor Drive Eaglescliffe Stockton-on-Tees TS16 0HZ England on 7 November 2013 (1 page) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 March 2013 | Appointment of Mr Paul Edward Mcwilliams as a director (2 pages) |
27 March 2013 | Appointment of Mr Paul Edward Mcwilliams as a director (2 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 (24 pages) |
5 March 2013 | Incorporation (24 pages) |