Ingleby Barwick
Stockton On Tees
TS17 5BN
Director Name | Nicola Joyce |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hillbrook Crescent Ingleby Barwick Stockton On Tees TS17 5BN |
Registered Address | 44d Dukesway Teesside Industrial Estate Stockton On Tees TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 October 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (10 months, 1 week from now) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 May 2016 | Change of share class name or designation (2 pages) |
5 May 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 January 2015 | Registered office address changed from 61a Lord Avenue Thornaby Stockton on Tees TS17 9JX United Kingdom to 44D Dukesway Teesside Industrial Estate Stockton on Tees TS17 9LT on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 61a Lord Avenue Thornaby Stockton on Tees TS17 9JX United Kingdom to 44D Dukesway Teesside Industrial Estate Stockton on Tees TS17 9LT on 14 January 2015 (1 page) |
20 November 2014 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom to 44D Dukesway Teesside Industrial Estate Stockton on Tees TS17 9LT on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom to 44D Dukesway Teesside Industrial Estate Stockton on Tees TS17 9LT on 20 November 2014 (1 page) |
9 October 2014 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
9 October 2014 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
7 October 2014 | Termination of appointment of Nicola Joyce as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Nicola Joyce as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Nicola Joyce as a director on 1 October 2014 (1 page) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|