Company NameStop At The Kerb Limited
DirectorsCatherine Anne York and Robert William York
Company StatusActive - Proposal to Strike off
Company Number08929714
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Previous NameProjectit Associates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Catherine Anne York
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 - 4, Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameMr Robert William York
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 - 4, Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr Robert William York
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 2 - 4, Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH

Location

Registered Address16 Kenilworth Road
Monkseaton
Whitley Bay
NE25 8BD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
6 March 2023Registered office address changed from Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH England to 16 Kenilworth Road Monkseaton Whitley Bay NE25 8BD on 6 March 2023 (1 page)
6 March 2023Company name changed projectit associates LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
(3 pages)
14 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
13 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
13 January 2023Previous accounting period shortened from 30 March 2023 to 30 June 2022 (1 page)
28 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 May 2021Director's details changed for Mr Robert William York on 21 May 2021 (2 pages)
20 May 2021Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 20 May 2021 (1 page)
19 May 2021Secretary's details changed for Mr Robert William York on 19 May 2021 (1 page)
19 May 2021Director's details changed for Mrs Catherine Anne York on 20 July 2020 (2 pages)
19 May 2021Change of details for Mr Robert William York as a person with significant control on 20 July 2020 (2 pages)
19 May 2021Director's details changed for Mrs Catherine Anne York on 20 July 2020 (2 pages)
19 May 2021Change of details for Mrs Catherine Anne York as a person with significant control on 20 July 2020 (2 pages)
19 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 February 2021Director's details changed for Mr Robert William York on 23 July 2020 (2 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2020Change of details for Mrs Catherine Anne York as a person with significant control on 12 March 2020 (2 pages)
17 March 2020Director's details changed for Mrs Catherine Anne York on 13 March 2020 (2 pages)
17 March 2020Secretary's details changed for Mr Robert York on 17 March 2020 (1 page)
17 March 2020Director's details changed for Mr Robert William York on 13 March 2020 (2 pages)
17 March 2020Change of details for Mr Robert William York as a person with significant control on 12 March 2020 (2 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mrs Catherine Anne York on 25 February 2019 (2 pages)
25 February 2019Change of details for Mr Robert William York as a person with significant control on 1 October 2018 (2 pages)
25 February 2019Change of details for Mrs Catherine Anne York as a person with significant control on 1 October 2018 (2 pages)
25 February 2019Director's details changed for Mrs Catherine Anne York on 25 February 2019 (2 pages)
25 February 2019Secretary's details changed for Mr Robert York on 25 February 2019 (1 page)
15 October 2018Appointment of Mr Robert William York as a director on 1 October 2018 (2 pages)
15 October 2018Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 15 October 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)