Cygnet Drive
Stockton On Tees
TS18 3DB
Director Name | Mr Keith Sides |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Frontier Works 33 Queen Street London N17 8JA |
Registered Address | C/O Fergusson & Co Ltd 12 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 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 July 2020 | Change of details for Mr Philip Wilton as a person with significant control on 14 July 2020 (2 pages) |
---|---|
14 July 2020 | Change of details for Mr Keith Sides as a person with significant control on 14 July 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
9 May 2018 | Change of details for Mr Philip Wildes as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 November 2017 | Amended total exemption full accounts made up to 31 May 2016 (6 pages) |
15 November 2017 | Amended total exemption full accounts made up to 31 May 2016 (6 pages) |
1 August 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
1 August 2017 | Notification of Keith Sides as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Philip Wildes as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Keith Sides as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
1 August 2017 | Notification of Philip Wildes as a person with significant control on 1 August 2017 (2 pages) |
30 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|