Stockton-On-Tees
TS18 3DB
Director Name | Mr Scott Lowery |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cygnet Drive Stockton-On-Tees TS18 3DB |
Registered Address | 16 Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Lynn Lowery 50.00% Ordinary |
---|---|
50 at £1 | Scott Lowery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,357 |
Cash | £156 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2016 | Delivered on: 29 September 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
31 October 2014 | Delivered on: 13 November 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 September 2018 | Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 16 Cygnet Drive Stockton-on-Tees TS18 3DB on 29 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 October 2016 | Satisfaction of charge 089786620001 in full (1 page) |
4 October 2016 | Satisfaction of charge 089786620001 in full (1 page) |
29 September 2016 | Registration of charge 089786620002, created on 29 September 2016 (32 pages) |
29 September 2016 | Registration of charge 089786620002, created on 29 September 2016 (32 pages) |
1 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
13 November 2014 | Registration of charge 089786620001, created on 31 October 2014 (27 pages) |
13 November 2014 | Registration of charge 089786620001, created on 31 October 2014 (27 pages) |
23 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|