Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Mr Neil Mullen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Gary Douglas Stoker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Website | www.mullenstoker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3740300 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Caron Mullen 33.33% Ordinary |
---|---|
1 at £1 | Mrs Joanne Stoker 33.33% Ordinary |
1 at £1 | Mrs Sarah Ann Green 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468 |
Cash | £629 |
Current Liabilities | £226 |
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 | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
10 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Gary Douglas Stoker on 25 March 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2021 | Change of details for Mr Gary Douglas Stoker as a person with significant control on 29 January 2021 (2 pages) |
25 March 2021 | Change of details for Mrs Joanne Stoker as a person with significant control on 29 January 2021 (2 pages) |
22 July 2020 | Change of details for Mrs Joanne Stoker as a person with significant control on 3 June 2020 (2 pages) |
1 July 2020 | Change of details for Mr Gary Douglas Stoker as a person with significant control on 3 June 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Gary Douglas Stoker on 3 June 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (11 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (11 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Director's details changed for Mr Gary Douglas Stoker on 27 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Gary Douglas Stoker on 27 November 2014 (2 pages) |
29 September 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
29 September 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|