Stratford Upon Avon
Warwickshire
CV37 6HE
Director Name | Mr Stephen Michael Davidson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6a Ashcroft Drive Newcastle NE12 9LN |
Director Name | Mr Wilfred Horner |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Whitley Chapel Hexom Northumberland NE47 0HA |
Registered Address | Suite 2b North Sands Business Centre Liberty Way Sunderland Tyne And Wear SR6 0QA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mark Tildesley 50.00% Ordinary |
---|---|
50 at £1 | Stephen Davidson 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
20 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
4 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 September 2015 | Termination of appointment of Wilfred Horner as a director on 15 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of Wilfred Horner as a director on 15 August 2015 (2 pages) |
17 March 2015 | Registered office address changed from 6a Ashcroft Drive Newcastle NE12 9LN England to Suite 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 6a Ashcroft Drive Newcastle NE12 9LN England to Suite 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 17 March 2015 (1 page) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|