Stockton-On-Tees
TS18 5QH
Director Name | Temitope Sangowawa |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Stockton-On-Tees TS18 5QH |
Director Name | Miss Yewande Sangowawa |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Stockton-On-Tees TS18 5QH |
Director Name | Mrs Folasade Sangowawa |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Stockton-On-Tees TS18 5QH |
Director Name | Dr Olatokunbo Sangowawa |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Stockton-On-Tees TS18 5QH |
Registered Address | 57 Greens Valley Drive Stockton-On-Tees TS18 5QH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
19 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
1 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (3 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
4 November 2022 | Change of details for Mrs Folasade Sangowawa as a person with significant control on 1 January 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
28 September 2021 | Cessation of Olatokunbo Sangowawa as a person with significant control on 25 February 2021 (1 page) |
28 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
17 April 2018 | Director's details changed for Temitope Sangowawa on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Oluwafunke Sangowawa on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mrs Folasade Sangowawa on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Dr Olatokunbo Sangowawa on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Miss Yewande Sangowawa on 17 April 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
20 November 2017 | Registered office address changed from 88 Church Road Stockton-on-Tees Cleveland TS18 1TW United Kingdom to 57 Greens Valley Drive Stockton-on-Tees TS18 5QH on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 88 Church Road Stockton-on-Tees Cleveland TS18 1TW United Kingdom to 57 Greens Valley Drive Stockton-on-Tees TS18 5QH on 20 November 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|