Bishop Street
Stockton-On-Tees
Cleveland
TS18 1SW
Director Name | Mr Stuart John Monk |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor, Oriel House Calverts Lane Bishop Street Stockton-On-Tees Cleveland TS18 1SW |
Director Name | Mr Keith Michael Hollinrake |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood House York Road Kirk Hammerton York YO26 8DH |
Registered Address | Top Floor, Oriel House Calverts Lane Bishop Street Stockton-On-Tees Cleveland TS18 1SW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
100 at £1 | Keith Hollinrake 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a small company made up to 31 March 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (6 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
27 August 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
11 June 2020 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
10 June 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Top Floor, Oriel House Calverts Lane Bishop Street Stockton-on-Tees Cleveland TS18 1SW on 29 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Keith Michael Hollinrake as a director on 29 April 2019 (1 page) |
29 April 2019 | Notification of Jomast Developments Limited as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Mrs Jennifer Monk as a director on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Stuart John Monk as a director on 29 April 2019 (2 pages) |
29 April 2019 | Cessation of Keith Michael Hollinrake as a person with significant control on 29 April 2019 (1 page) |
15 March 2019 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 March 2019 | Amended micro company accounts made up to 31 July 2017 (2 pages) |
15 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (3 pages) |
1 May 2018 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 1 May 2018 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
22 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 July 2014 | Director's details changed for Mr Keith Michael Hollinrake on 1 March 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Keith Michael Hollinrake on 1 March 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Keith Michael Hollinrake on 1 March 2014 (2 pages) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page) |
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|