Concorde Way
Stockton-On-Tees
Durham
TS18 3TB
Director Name | Miss Helen Jayne Casely |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carbury House Preston Farm Business Park Concorde Way Stockton-On-Tees Durham TS18 3TB |
Director Name | Mr Satpal Singh Pandal |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carbury House Preston Farm Business Park Concorde Way Stockton-On-Tees Durham TS18 3TB |
Registered Address | Carbury House Preston Farm Business Park Concorde Way Stockton-On-Tees Durham TS18 3TB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 14 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 14 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 14 April |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
8 January 2024 | Micro company accounts made up to 14 April 2023 (5 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 14 April 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
9 August 2021 | Micro company accounts made up to 14 April 2021 (4 pages) |
13 April 2021 | Registered office address changed from 12 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 13 April 2021 (1 page) |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 14 April 2020 (4 pages) |
13 July 2020 | Appointment of Ms Helen Jayne Casely as a director on 1 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Satpal Singh Pandal as a director on 1 July 2020 (2 pages) |
13 July 2020 | Previous accounting period extended from 31 October 2019 to 14 April 2020 (1 page) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
1 May 2019 | Cessation of Mark Simon Priestley as a person with significant control on 24 April 2019 (1 page) |
1 May 2019 | Notification of Ssh Group Holding Company Limited as a person with significant control on 24 April 2019 (2 pages) |
15 October 2018 | Incorporation Statement of capital on 2018-10-15
|