Stockton On Tees
TS18 3EX
Director Name | Mr James Andrew Dale |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jessica Lane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54 |
Current Liabilities | £54 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
19 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
25 August 2020 | Change of details for Jessica Lane as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Jessica Lane on 25 August 2020 (2 pages) |
14 July 2020 | Appointment of Mr James Andrew Dale as a director on 14 July 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
15 December 2016 | Director's details changed for Jessica Lane on 1 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 December 2016 | Director's details changed for Jessica Lane on 1 December 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Withdraw the company strike off application (1 page) |
22 February 2016 | Withdraw the company strike off application (1 page) |
22 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 January 2014 | Registered office address changed from 9 Tenby Road Redcar TS10 4GA United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 9 Tenby Road Redcar TS10 4GA United Kingdom on 13 January 2014 (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|