Stockton On Tees
TS17 6AJ
Director Name | Wayne Spriggs |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lusso House Princeton Drive Stockton On Tees TS17 6AJ |
Registered Address | Lusso House Princeton Drive Stockton On Tees TS17 6AJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
21 September 2023 | Group of companies' accounts made up to 31 December 2022 (29 pages) |
---|---|
26 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
21 January 2023 | Second filing of Confirmation Statement dated 20 May 2021 (3 pages) |
17 October 2022 | Change of details for Wayne Spriggs as a person with significant control on 17 October 2022 (2 pages) |
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (29 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
16 December 2021 | Registered office address changed from Carbury House Eagle Court Preston Farm Business Park Stockton-on-Tees TS18 3TB England to Lusso House Princeton Drive Stockton on Tees TS17 6AJ on 16 December 2021 (1 page) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
20 May 2021 | Confirmation statement made on 7 May 2021 with updates
|
17 May 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 February 2021 | Resolutions
|
19 February 2021 | Resolutions
|
19 February 2021 | Memorandum and Articles of Association (23 pages) |
17 February 2021 | Change of share class name or designation (2 pages) |
17 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2021 | Sub-division of shares on 9 February 2021 (4 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
27 November 2020 | Registered office address changed from Cleveland Cottage Brass Castle Lane Nunthorpe Middlesbrough TS8 9ED England to Carbury House Eagle Court Preston Farm Business Park Stockton-on-Tees TS18 3TB on 27 November 2020 (1 page) |
26 November 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
16 September 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
16 September 2020 | Registered office address changed from 42 Stokesley Road Middlesbrough TS7 8DX United Kingdom to Cleveland Cottage Brass Castle Lane Nunthorpe Middlesbrough TS8 9ED on 16 September 2020 (1 page) |
8 May 2019 | Incorporation
Statement of capital on 2019-05-08
|