Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director Name | Mr David John Soley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springboard Business Centre 24 Ellerbeck Way, Stok Stokesley Middlesbrough Cleveland TS9 5JZ |
Director Name | Mr Kenneth Michael Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springboard Business Centre 24 Ellerbeck Way Stokesley North Yorkshire TS9 5JZ |
Registered Address | Oak House Tees Road Seaton Carew Hartlepool TS25 1DE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | Envirotas Group PLC 47.50% Ordinary |
---|---|
500 at £0.01 | Neaf Lp 4.75% Ordinary |
2.5k at £0.01 | Elcho LTD 23.75% Ordinary |
263 at £0.01 | Kenneth Michael Smith 2.50% Ordinary |
263 at £0.01 | Ramscove Limited 2.50% Ordinary A |
2k at £0.01 | Gamble De Grussa LTD 19.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
---|---|
26 October 2017 | Notification of David John Soley as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Maxwell Clive De Grussa as a director on 20 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Kenneth Michael Smith on 1 August 2015 (2 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Kenneth Michael Smith on 1 August 2015 (2 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 September 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Appointment of Kenneth Michael Smith as a director on 18 June 2015 (3 pages) |
4 March 2015 | Resolutions
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|