Stockton
TS18 5NG
Director Name | Mr Denis Shail |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marton Avenue Middlesbrough TS4 3SQ |
Director Name | Mr Martin McManus |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Newport Road Middlesbrough TS1 5JD |
Director Name | Mr Christopher Mohan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 St Cuthberts Avenue Marton Middlesbrough TS7 8RG |
Director Name | Mr John Robert Woolley |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level Q Surtees Business Park Stockton-On-Tees TS18 3HR |
Registered Address | 57 Gilkes Street Middlesbrough TS1 5EL |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
21 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
29 September 2023 | Director's details changed for Mr Denis Shail on 29 September 2023 (2 pages) |
29 September 2023 | Registered office address changed from 92 Newport Road Middlesbrough TS1 5JD England to 57 Gilkes Street Middlesbrough TS1 5EL on 29 September 2023 (1 page) |
29 September 2023 | Director's details changed for Mr Christopher Bunn on 29 September 2023 (2 pages) |
29 June 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
11 May 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 June 2021 | Resolutions
|
17 May 2021 | Registered office address changed from Office 29 Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW England to 92 Newport Road Middlesbrough TS1 5JD on 17 May 2021 (1 page) |
7 April 2021 | Cessation of Martin Mcmanus as a person with significant control on 2 July 2020 (1 page) |
7 April 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
6 April 2021 | Notification of Mnmc Investments Ltd as a person with significant control on 2 July 2020 (2 pages) |
6 April 2021 | Notification of Hlc Solutions Ltd as a person with significant control on 3 February 2021 (2 pages) |
6 April 2021 | Cessation of Christopher Bunn as a person with significant control on 3 February 2021 (1 page) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2020 | Registered office address changed from Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 29 Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW on 8 October 2020 (1 page) |
27 April 2020 | Notification of Martin Mcmanus as a person with significant control on 1 September 2019 (2 pages) |
27 April 2020 | Cessation of Denis Shail as a person with significant control on 1 September 2019 (1 page) |
27 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
27 April 2020 | Notification of Forward Focus Consultancy Ltd as a person with significant control on 1 September 2019 (2 pages) |
27 April 2020 | Change of details for Forward Focus Consultancy Ltd as a person with significant control on 11 March 2020 (2 pages) |
5 February 2020 | Termination of appointment of John Robert Woolley as a director on 1 January 2020 (1 page) |
5 February 2020 | Cessation of Christopher Mohan as a person with significant control on 1 September 2019 (1 page) |
5 February 2020 | Termination of appointment of Christopher Mohan as a director on 1 September 2019 (1 page) |
5 February 2020 | Appointment of Mr Martin Mcmanus as a director on 1 January 2020 (2 pages) |
20 June 2019 | Change of details for Mr Christopher Mohan as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Change of details for Mr Denis Shail as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Appointment of Mr John Robert Woolley as a director on 18 June 2019 (2 pages) |
20 June 2019 | Change of details for Mr Christopher Bunn as a person with significant control on 20 June 2019 (2 pages) |
11 June 2019 | Registered office address changed from 7 Marton Avenue Middlesbrough TS4 3SQ United Kingdom to Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 11 June 2019 (1 page) |
21 March 2019 | Incorporation Statement of capital on 2019-03-21
|