Stanley
DH9 8ST
Director Name | Mrs Joanne Louise Warren |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourstones Newcastle Road Crossgate Moor Durham DH1 4HX |
Director Name | Mr Glyn Davison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Front Street Lanchester Durham DH7 0HT |
Director Name | Mr Philip Duncan Murray |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Birkdene Stocksfield Northumberland NE43 7EN |
Secretary Name | Mr Lee Quarzi |
---|---|
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hexham Drive Stanley DH9 8ST |
Registered Address | The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
16 August 2018 | Delivered on: 16 August 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|
14 September 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Change of share class name or designation (2 pages) |
26 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2023 | Memorandum and Articles of Association (15 pages) |
26 April 2023 | Resolutions
|
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 September 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
21 June 2022 | Cancellation of shares. Statement of capital on 9 May 2022
|
21 June 2022 | Purchase of own shares.
|
11 May 2022 | Termination of appointment of Philip Duncan Murray as a director on 9 May 2022 (1 page) |
11 May 2022 | Termination of appointment of Glyn Davison as a director on 9 May 2022 (1 page) |
11 May 2022 | Notification of Joanne Louise Warren as a person with significant control on 9 May 2022 (2 pages) |
11 May 2022 | Notification of Lee Anthony Quarzi as a person with significant control on 9 May 2022 (2 pages) |
11 May 2022 | Cessation of Glyn Davison as a person with significant control on 9 May 2022 (1 page) |
10 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 August 2020 | Confirmation statement made on 11 August 2020 with updates (3 pages) |
1 July 2020 | Satisfaction of charge 091690160001 in full (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Mrs Joanne Louise Warren on 15 March 2019 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
16 August 2018 | Registration of charge 091690160001, created on 16 August 2018 (9 pages) |
21 March 2018 | Resolutions
|
20 March 2018 | Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Lee Quarzi as a secretary on 20 March 2018 (1 page) |
12 December 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
28 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2016 | Registered office address changed from Harland & Co Prospect House Consett DH8 7PW to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Harland & Co Prospect House Consett DH8 7PW to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 26 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Philip Duncan Murray on 1 October 2014 (2 pages) |
30 September 2015 | Director's details changed for Mr Philip Duncan Murray on 1 October 2014 (2 pages) |
30 September 2015 | Director's details changed for Mr Philip Duncan Murray on 1 October 2014 (2 pages) |
30 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|