Stockton On Tees
TS18 3EX
Director Name | Mr James Andrew Dale |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 The Headlands Marske-By-The-Sea Redcar TS11 7AB |
Director Name | Brigitte Maier |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 October 2019(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Property Investment (NE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2018(same day as company formation) |
Correspondence Address | Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-On-Tees TS18 3EX |
Registered Address | Hmh House Falcon Court Preston Farm Industrial Estate Stockton TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
3 June 2020 | Registered office address changed from Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX England to The Rakish Ayton Road Stokesley Middlesbrough TS9 5JN on 3 June 2020 (1 page) |
---|---|
27 May 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
27 May 2020 | Change of details for Hughes Plant Hire Limited as a person with significant control on 14 April 2020 (2 pages) |
27 May 2020 | Cessation of Brigitte Maier as a person with significant control on 14 April 2020 (1 page) |
27 May 2020 | Termination of appointment of Brigitte Maier as a director on 14 April 2020 (1 page) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 October 2019 | Appointment of Brigitte Maier as a director on 8 October 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
25 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
25 October 2018 | Change of details for Hughes Plant Hire Limited as a person with significant control on 25 October 2018 (2 pages) |
25 October 2018 | Notification of Brigitte Maier as a person with significant control on 25 October 2018 (2 pages) |
4 May 2018 | Termination of appointment of Property Investment (Ne) Limited as a director on 16 April 2018 (1 page) |
4 May 2018 | Appointment of Mr John Patrick Hughes as a director on 16 April 2018 (2 pages) |
4 May 2018 | Cessation of Property Investment (Ne) Limited as a person with significant control on 16 April 2018 (1 page) |
4 May 2018 | Notification of Hughes Plant Hire Limited as a person with significant control on 16 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of James Andrew Dale as a director on 16 April 2018 (1 page) |
16 April 2018 | Incorporation Statement of capital on 2018-04-16
|