Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director Name | Mr Jonathan Mark Simpson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Director Name | Mr Andrew Jonathan Wilkinson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Director Name | Mrs Angela Foster |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SB |
Registered Address | 4 Halegrove Court First Floor, Halegrove Court Cygnet Drive 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 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
2 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
20 April 2022 | Director's details changed for Mr Timothy Alexander Carter on 25 March 2022 (2 pages) |
20 April 2022 | Change of details for Mr Timothy Alexander Carter as a person with significant control on 25 March 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
5 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 December 2020 | Notification of Timothy Alexander Carter as a person with significant control on 4 April 2019 (2 pages) |
2 December 2020 | Change of details for Mr Andrew Jonathan Wilkinson as a person with significant control on 27 November 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Andrew Jonathan Wilkinson on 27 November 2020 (2 pages) |
2 December 2020 | Change of details for Mr Andrew Jonathan Wilkinson as a person with significant control on 4 April 2019 (2 pages) |
2 December 2020 | Director's details changed for Mr Jonathan Mark Simpson on 27 November 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Timothy Alexander Carter on 27 November 2020 (2 pages) |
2 December 2020 | Change of details for Mr Timothy Alexander Carter as a person with significant control on 27 November 2020 (2 pages) |
2 December 2020 | Notification of Jonathan Mark Simpson as a person with significant control on 4 April 2019 (2 pages) |
2 December 2020 | Change of details for Mr Jonathan Mark Simpson as a person with significant control on 27 November 2020 (2 pages) |
11 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
16 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
10 July 2019 | Memorandum and Articles of Association (32 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 January 2018 | Resolutions
|
15 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 October 2016 | Registered office address changed from C/O Tindles Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 4 Halegrove Court First Floor, Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from C/O Tindles Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 4 Halegrove Court First Floor, Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 11 October 2016 (1 page) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
2 June 2015 | Appointment of Mr Jonathan Mark Simpson as a director on 1 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Jonathan Mark Simpson as a director on 1 March 2015 (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
2 June 2015 | Appointment of Mr Jonathan Mark Simpson as a director on 1 March 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew Jonathan Wilkinson as a director on 1 March 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew Jonathan Wilkinson as a director on 1 March 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew Jonathan Wilkinson as a director on 1 March 2015 (2 pages) |
28 January 2015 | Appointment of Mr Timothy Alexander Carter as a director on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Angela Foster as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Timothy Alexander Carter as a director on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Angela Foster as a director on 28 January 2015 (1 page) |
26 January 2015 | Incorporation
Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation
Statement of capital on 2015-01-26
|