Stokesley
Middlesbrough
TS9 7AE
Director Name | Damon Mark Wright |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Station Road Terry Dicken Industrial Estate Stokesley Middlesbrough TS9 7AE |
Registered Address | 28 Terry Dicken Ind Estate Station Road Stokesley Middlesbrough TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
19 February 2018 | Termination of appointment of Damon Mark Wright as a director on 6 February 2018 (1 page) |
19 February 2018 | Appointment of Mr Damon Mark Wright as a director on 6 February 2018 (2 pages) |
7 February 2018 | Cessation of Damon Mark Wright as a person with significant control on 31 January 2018 (1 page) |
7 February 2018 | Notification of Damon Mark Wright as a person with significant control on 9 December 2016 (2 pages) |
31 January 2018 | Notification of Damon Mark Wright as a person with significant control on 9 December 2016 (2 pages) |
31 January 2018 | Cessation of Damon Mark Wright as a person with significant control on 31 January 2018 (1 page) |
10 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Director's details changed for Damon Mark Wright on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Damon Mark Wright on 21 September 2016 (2 pages) |
30 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
16 July 2015 | Registered office address changed from Unit 10 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE England to Unit 10 Station Road Terry Dicken Industrial Estate Stokesley Middlesbrough TS9 7AE on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mark Wright on 6 July 2015 (3 pages) |
16 July 2015 | Director's details changed for Mark Wright on 6 July 2015 (3 pages) |
16 July 2015 | Registered office address changed from Unit 10 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE England to Unit 10 Station Road Terry Dicken Industrial Estate Stokesley Middlesbrough TS9 7AE on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mark Wright on 6 July 2015 (3 pages) |
30 March 2015 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom to Unit 10 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom to Unit 10 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 30 March 2015 (1 page) |
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|