Stockton On Tees
Cleveland
TS18 4LU
Director Name | Mrs Karen Elizabeth Gray |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Arc 60 Dovecot Street Stockton On Tees Cleveland TS18 1LL |
Director Name | Matthew Gerard Brown |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arc 60 Dovecot Street Stockton On Tees Cleveland TS18 1LL |
Registered Address | Element 1 Community Interest Company Arc 60 Dovecot Street Stockton On Tees Cleveland TS18 1LL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
1 at £1 | Matthew Gerard Brown 50.00% Ordinary |
---|---|
1 at £1 | Michael John Mcgrother 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
1 December 2023 | Micro company accounts made up to 31 March 2023 (12 pages) |
---|---|
31 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (13 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 June 2019 | Cessation of Matthew Gerard Brown as a person with significant control on 4 April 2019 (1 page) |
25 June 2019 | Notification of Karen Elizabeth Gray as a person with significant control on 4 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Matthew Gerard Brown as a director on 4 April 2019 (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 July 2015 | Appointment of Ms Karen Elizabeth Gray as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Ms Karen Elizabeth Gray as a director on 28 July 2015 (2 pages) |
29 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 June 2015 | Director's details changed for Matthew Gerard Brown on 1 February 2015 (2 pages) |
27 June 2015 | Director's details changed for Matthew Gerard Brown on 1 February 2015 (2 pages) |
27 June 2015 | Director's details changed for Matthew Gerard Brown on 1 February 2015 (2 pages) |
5 June 2015 | Registered office address changed from 73 High Street Great Broughton Cleveland TS9 7EF to Arc 60 Dovecot Street Stockton on Tees Cleveland TS18 1LL on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 73 High Street Great Broughton Cleveland TS9 7EF to Arc 60 Dovecot Street Stockton on Tees Cleveland TS18 1LL on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 73 High Street Great Broughton Cleveland TS9 7EF to Arc 60 Dovecot Street Stockton on Tees Cleveland TS18 1LL on 5 June 2015 (2 pages) |
27 March 2014 | Incorporation of a Community Interest Company
|
27 March 2014 | Incorporation of a Community Interest Company
|