Church Road
Stockton-On-Tees
TS18 1LD
Director Name | Mrs Jill Winship |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(3 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Local Government Officer (Hr And Legal Manager) |
Country of Residence | England |
Correspondence Address | Stockton-On-Tees Borough Council Municipal Buildin Church Road Stockton-On-Tees TS18 1LD |
Secretary Name | Mrs Jill Winship |
---|---|
Status | Current |
Appointed | 08 June 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Stockton-On-Tees Borough Council Municipal Buildin Church Road Stockton-On-Tees TS18 1LD |
Director Name | Mr Reuben Kench |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Stockton-On-Tees Borough Council Municipal Buildin Church Road Stockton-On-Tees TS18 1LD |
Director Name | Miss Clare Marie Harper |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Assistant Director Finance |
Country of Residence | England |
Correspondence Address | Stockton-On-Tees Borough Council Municipal Buildin Church Road Stockton-On-Tees TS18 1LD |
Director Name | Ms Beccy Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(same day as company formation) |
Role | Director Of Hr, Legal And Communications |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Borough Council, PO Box 11 Municipal Buil Church Road Stockton TS18 1LD |
Director Name | Mr Garry Cummings |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(same day as company formation) |
Role | Director Of Finance & Business Services |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Borough Council, PO Box 11 Municipal Buil Church Road Stockton TS18 1LD |
Director Name | Mr Neil Schneider |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Stockton Borough Council, PO Box 11 Municipal Buil Church Road Stockton TS18 1LD |
Director Name | Mr Richard John McGuckin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(same day as company formation) |
Role | Director, Local Government |
Country of Residence | England |
Correspondence Address | Stockton Borough Council, PO Box 11 Municipal Buil Church Road Stockton TS18 1LD |
Secretary Name | Mr Gerard Vincent Morton |
---|---|
Status | Resigned |
Appointed | 23 October 2017(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2020) |
Role | Company Director |
Correspondence Address | Stockton-On-Tees Borough Council Municipal Buildin Church Road Stockton-On-Tees TS18 1LD |
Director Name | Mr Anthony David Montague |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(3 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2022) |
Role | Local Government Officer (Senior Finance Manager) |
Country of Residence | England |
Correspondence Address | Stockton-On-Tees Borough Council Municipal Buildin Church Road Stockton-On-Tees TS18 1LD |
Registered Address | Stockton-On-Tees Borough Council Municipal Buildings Church Road Stockton-On-Tees TS18 1LD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
---|---|
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (83 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mrs Jill Winship as a secretary on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Gerard Vincent Morton as a secretary on 8 June 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Anthony David Montague on 23 January 2020 (2 pages) |
24 December 2019 | Appointment of Mr Christopher Renahan as a director on 20 December 2019 (2 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
24 December 2019 | Appointment of Mrs Jill Winship as a director on 20 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Mr Richard John Mcguckin on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Neil Schneider as a director on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Anthony David Montague as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Garry Cummings as a director on 20 December 2019 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
20 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Beccy Brown as a director on 1 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Beccy Brown as a director on 1 December 2017 (1 page) |
3 November 2017 | Appointment of Mr Gerard Vincent Morton as a secretary on 23 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Gerard Vincent Morton as a secretary on 23 October 2017 (2 pages) |
3 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
14 December 2016 | Incorporation Statement of capital on 2016-12-14
|
14 December 2016 | Incorporation Statement of capital on 2016-12-14
|