Peterlee
SR8 1AL
Director Name | Mr Angus Hunter Macaskill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yoden House 30 Yoden Way Peterlee SR8 1AL |
Director Name | Mrs Fiona Ann Macaskill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yoden House 30 Yoden Way Peterlee SR8 1AL |
Director Name | Ms Sophie Elizabeth Macaskill |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yoden House 30 Yoden Way Peterlee SR8 1AL |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
21 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (7 pages) |
13 October 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL United Kingdom to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 13 October 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (9 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (7 pages) |
12 August 2021 | Notification of Fiona Ann Mackaskill as a person with significant control on 12 August 2021 (2 pages) |
12 August 2021 | Withdrawal of a person with significant control statement on 12 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
12 August 2021 | Notification of Angus Hunter Macaskill as a person with significant control on 12 August 2021 (2 pages) |
29 July 2021 | Amended total exemption full accounts made up to 30 June 2020 (9 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (6 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 September 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
2 February 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|