Sedgefield
Stockton-On-Tees
Cleveland
TS21 2DG
Secretary Name | Mr Ian Stuart Burnage |
---|---|
Status | Current |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Albatross Way Darlington DL1 1DN |
Director Name | Mr Ian Stuart Burnage |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 December 2023(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 17, Albatross Way Darlington Albatross Way Darlington DL1 1DN |
Director Name | Mr David George Matthews |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 26 Spring Lane Sedgefield Stockton-On-Tees Cleveland TS21 2DG |
Registered Address | 26 Spring Lane Sedgefield Stockton-On-Tees Cleveland TS21 2DG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
51 at £1 | Kevin Jones 51.00% Ordinary |
---|---|
5 at £1 | Philip Coverdale 5.00% Ordinary |
34 at £1 | David George Matthews 34.00% Ordinary |
10 at £1 | Ian Stuart Burnage 10.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register inspection address has been changed to C/O Jba Engineering 17 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB (1 page) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register inspection address has been changed to C/O Jba Engineering 17 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB (1 page) |
16 March 2015 | Termination of appointment of David George Matthews as a director on 5 March 2015 (1 page) |
16 March 2015 | Termination of appointment of David George Matthews as a director on 5 March 2015 (1 page) |
16 March 2015 | Termination of appointment of David George Matthews as a director on 5 March 2015 (1 page) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|