Stokesley
Middlesbrough
TS9 5QT
Director Name | Mr Benjamin Leighton Wild |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Mark Seekings |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(5 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Ajay Kumar Shah |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(5 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mandip Dasoar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Bromley Road Ardleigh Colchester CO7 7SE |
Director Name | Yogesh Dasoar |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Bromley Road Ardleigh Colchester CO7 7SE |
Director Name | Mr Christopher David Aylward |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Ewald Gustav Fichardt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Registered Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
8 July 2023 | Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages) |
---|---|
8 July 2023 | Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page) |
8 July 2023 | Appointment of Mr Mark Seekings as a director on 22 May 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page) |
14 June 2022 | Memorandum and Articles of Association (25 pages) |
14 June 2022 | Resolutions
|
7 June 2022 | Appointment of Mr Christopher David Aylward as a director on 31 May 2022 (2 pages) |
7 June 2022 | Appointment of Mr Benjamin Leighton Wild as a director on 31 May 2022 (2 pages) |
7 June 2022 | Notification of Riverdale Tradeco Limited as a person with significant control on 31 May 2022 (2 pages) |
7 June 2022 | Appointment of Mr Ian Alistair Gordon as a director on 31 May 2022 (2 pages) |
7 June 2022 | Cessation of Mandip Dasoar as a person with significant control on 31 May 2022 (1 page) |
7 June 2022 | Termination of appointment of Mandip Dasoar as a director on 31 May 2022 (1 page) |
7 June 2022 | Registered office address changed from Greystones Bromley Road Ardleigh Colchester CO7 7SE United Kingdom to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 7 June 2022 (1 page) |
7 June 2022 | Appointment of Mr Ewald Gustav Fichardt as a director on 31 May 2022 (2 pages) |
7 June 2022 | Termination of appointment of Yogesh Dasoar as a director on 31 May 2022 (1 page) |
7 June 2022 | Cessation of Yogesh Dasoar as a person with significant control on 31 May 2022 (1 page) |
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
13 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
27 March 2018 | Incorporation Statement of capital on 2018-03-27
|