Stockton-On-Tees
TS18 3EX
Director Name | Mr Jonathan Michael Beckerlegge |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Miss Samantha Giacomello |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House, 2 Kingfisher Way, Stockton, King Stockton-On-Tees TS18 3EX |
Director Name | Mr Mahmoud Zuaiter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2019(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | SGP Capital Inc - Ny 5283195 (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2019) |
Correspondence Address | Floor 20 14 Wall Street New York 1005 State Of New York United States |
Director Name | SGP Capital Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2019(2 years after company formation) |
Appointment Duration | 1 month (resigned 17 October 2019) |
Correspondence Address | 7-9 Felmis Allee 7-9 Horw Switzerland |
Registered Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
13 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
14 October 2020 | Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages) |
7 October 2020 | Amended accounts made up to 31 December 2018 (7 pages) |
5 October 2020 | Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Ahmed Al Zaiter on 1 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Jonathan Michael Beckerlegge on 1 October 2020 (2 pages) |
1 October 2020 | Cessation of Samantha Giacomello as a person with significant control on 1 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Mahmoud Zuaiter as a director on 1 January 2020 (1 page) |
1 October 2020 | Cessation of Jonathan Michael Beckerlegge as a person with significant control on 1 October 2020 (1 page) |
1 October 2020 | Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Samantha Giacomello as a director on 1 October 2020 (1 page) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 June 2020 | Director's details changed for Mr Jonathan Michael Beckerlegge on 20 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Miss Samantha Giacomello on 20 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Ahmed Al Zaiter on 23 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
22 October 2019 | Termination of appointment of Sgp Capital Holding Ag as a director on 17 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
13 September 2019 | Appointment of Sgp Capital Holding Ag as a director on 12 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Sgp Capital Inc - Ny 5283195 as a director on 12 September 2019 (1 page) |
13 September 2019 | Appointment of Mr Mahmoud Zuaiter as a director on 12 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
15 March 2019 | Director's details changed for Mr Ahmed Al Zaiter on 1 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
1 June 2018 | Appointment of Sgp Capital Inc - Ny 5283195 as a director on 1 June 2018 (2 pages) |
1 June 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
11 January 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 11 January 2018 (1 page) |
5 September 2017 | Incorporation Statement of capital on 2017-09-05
|
5 September 2017 | Incorporation Statement of capital on 2017-09-05
|