Stockton-On-Tees
TS18 3EX
Director Name | Mr Jonathan Michael Beckerlegge |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mr Stuart David Bowker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Miss Samantha Giacomello |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mr Mahmoud Zuaiter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2019(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Secretary Name | Wren Accountants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | SGP Capital Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2019) |
Correspondence Address | Floor 20 14 Wall Street New York 1005 State Of New York United States |
Director Name | SGP Capital Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2019(4 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 2019) |
Correspondence Address | 7-9 Felmis Allee 7-9 Horw Switzerland |
Director Name | SGP Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2019(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 October 2020) |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Registered Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alzaiter Consultancy & Associates LTD 100.00% 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 | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
13 March 2020 | Delivered on: 13 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
9 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
6 March 2023 | Notification of Sgp Capital Holding (Uk) Ltd as a person with significant control on 3 March 2023 (2 pages) |
30 September 2022 | Change of details for Ahmed Al Zaiter as a person with significant control on 29 September 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
21 December 2021 | Amended accounts for a small company made up to 31 December 2020 (13 pages) |
10 December 2021 | Amended accounts for a small company made up to 31 December 2019 (14 pages) |
26 October 2021 | Amended accounts for a small company made up to 31 December 2018 (14 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
12 October 2021 | Amended accounts for a small company made up to 31 December 2017 (14 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
6 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
1 October 2020 | Notification of Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Mahmoud Zuaiter as a director on 1 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Sgp Capital Limited as a director on 1 October 2020 (1 page) |
3 September 2020 | Cessation of Samantha Giacomello as a person with significant control on 3 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Samantha Giacomello as a director on 3 September 2020 (1 page) |
13 March 2020 | Registration of charge 092240300001, created on 13 March 2020 (16 pages) |
6 November 2019 | Appointment of Sgp Capital Limited as a director on 1 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Sgp Capital Holding Ag as a director on 1 November 2019 (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
13 September 2019 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 12 September 2019 (2 pages) |
13 September 2019 | Appointment of Mr Mahmoud Zuaiter as a director on 12 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
13 September 2019 | Appointment of Sgp Capital Holding Ag as a director on 12 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Sgp Capital Inc as a director on 12 September 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
30 November 2018 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Sgp Capital Inc on 1 June 2018 (1 page) |
1 June 2018 | Director's details changed for Sgp Capital Inc on 1 June 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
12 June 2017 | Appointment of Dr Ahmed Al Zaiter as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Dr Ahmed Al Zaiter as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
10 September 2015 | Termination of appointment of Stuart David Bowker as a director on 1 May 2015 (1 page) |
10 September 2015 | Termination of appointment of Stuart David Bowker as a director on 1 May 2015 (1 page) |
10 September 2015 | Termination of appointment of Stuart David Bowker as a director on 1 May 2015 (1 page) |
30 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
21 May 2015 | Appointment of Miss Samantha Giacomello as a director on 1 May 2015 (2 pages) |
21 May 2015 | Appointment of Miss Samantha Giacomello as a director on 1 May 2015 (2 pages) |
21 May 2015 | Appointment of Miss Samantha Giacomello as a director on 1 May 2015 (2 pages) |
12 March 2015 | Company name changed silkfield personnel LTD\certificate issued on 12/03/15
|
12 March 2015 | Company name changed silkfield personnel LTD\certificate issued on 12/03/15
|
23 September 2014 | Termination of appointment of Wren Accountants Llp as a secretary on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Wren Accountants Llp as a secretary on 23 September 2014 (1 page) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|