Stockton On Tees
TS18 3DB
Director Name | Mr Robert Edward Vass |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taperedplus House 8 Halegrove Court, Bowesfield Pa Stockton On Tees TS18 3DB |
Director Name | Mr Craig Wilkinson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge Offices Park House Park Square West Leeds LS1 2PW |
Director Name | Mr Neil Patrick Armstrong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taperedplus House 8 Halegrove Court, Bowesfield Pa Stockton On Tees TS18 3DB |
Registered Address | Taperedplus House 8 Halegrove Court, Bowesfield Park Stockton On Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
6 February 2015 | Delivered on: 11 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
6 November 2023 | Confirmation statement made on 24 October 2023 with updates (6 pages) |
---|---|
12 September 2023 | Resolutions
|
12 September 2023 | Statement of company's objects (2 pages) |
12 September 2023 | Memorandum and Articles of Association (38 pages) |
24 July 2023 | Accounts for a small company made up to 31 October 2022 (9 pages) |
30 January 2023 | Resolutions
|
17 January 2023 | Purchase of own shares. (4 pages) |
17 January 2023 | Cancellation of shares. Statement of capital on 23 December 2022
|
24 October 2022 | Director's details changed for Mr Neil Patrick Armstrong on 24 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (6 pages) |
1 June 2022 | Memorandum and Articles of Association (40 pages) |
1 June 2022 | Resolutions
|
30 March 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 31 October 2021 with updates (6 pages) |
19 October 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
18 October 2021 | Memorandum and Articles of Association (41 pages) |
18 October 2021 | Resolutions
|
18 October 2021 | Particulars of variation of rights attached to shares (4 pages) |
13 October 2021 | Particulars of variation of rights attached to shares (4 pages) |
11 October 2021 | Second filing of Confirmation Statement dated 31 October 2020 (9 pages) |
2 February 2021 | Accounts for a small company made up to 31 October 2020 (9 pages) |
23 December 2020 | 31/10/20 Statement of Capital gbp 39.996000
|
23 December 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
30 April 2020 | Director's details changed for Mr Robert Edward Vass on 29 April 2020 (2 pages) |
5 February 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
28 January 2020 | Director's details changed for Mr Neil Patrick Armstrong on 28 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Neil Patrick Armstrong on 28 January 2020 (2 pages) |
27 January 2020 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to Taperedplus House 8 Halegrove Court, Bowesfield Park Stockton on Tees TS18 3DB on 27 January 2020 (1 page) |
10 January 2020 | Resolutions
|
9 January 2020 | Change of share class name or designation (2 pages) |
9 January 2020 | Sub-division of shares on 3 January 2020 (4 pages) |
9 January 2020 | Change of share class name or designation (2 pages) |
9 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2020 | Appointment of Mr Neil Patrick Armstrong as a director on 3 January 2020 (2 pages) |
8 January 2020 | Notification of Comhar Capital (1803) Limited as a person with significant control on 3 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr Craig Wilkinson as a director on 3 January 2020 (2 pages) |
8 January 2020 | Change of details for Amandeep Singh Chahal as a person with significant control on 3 January 2020 (2 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Change of details for Mr Robert Edward Vass as a person with significant control on 3 January 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 June 2019 | Satisfaction of charge 092906290001 in full (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 January 2016 | Director's details changed for Amandeep Singh Chahal on 19 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Robert Edward Vass on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Amandeep Singh Chahal on 19 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Robert Edward Vass on 19 January 2016 (2 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 February 2015 | Registration of charge 092906290001, created on 6 February 2015 (23 pages) |
11 February 2015 | Registration of charge 092906290001, created on 6 February 2015 (23 pages) |
11 February 2015 | Registration of charge 092906290001, created on 6 February 2015 (23 pages) |
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|