Stockton On Tees
TS18 3EX
Director Name | Mr Ian Bainbridge |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr Jack Douglas Simpson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr Gary Ritchie-Bland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington DL3 7RT |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 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 | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
7 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
2 March 2023 | Change of details for Mr James Thomas Ritchie-Bland as a person with significant control on 3 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Jack Douglas Simpson on 3 February 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 3 February 2023 with updates (6 pages) |
17 February 2023 | Director's details changed for Mr Ian Bainbridge on 3 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr James Thomas Ritchie-Bland on 3 February 2023 (2 pages) |
16 February 2023 | Notification of Jtrb Holdings Limited as a person with significant control on 24 June 2022 (2 pages) |
10 February 2023 | Registered office address changed from 140 Coniscliffe Road Darlington DL3 7RT England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 10 February 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 November 2022 | Company name changed ritchie-bland energy LIMITED\certificate issued on 16/11/22
|
30 June 2022 | Memorandum and Articles of Association (28 pages) |
30 June 2022 | Resolutions
|
28 June 2022 | Change of share class name or designation (2 pages) |
27 June 2022 | Change of share class name or designation (2 pages) |
4 May 2022 | Termination of appointment of Gary Ritchie-Bland as a director on 29 April 2022 (1 page) |
4 May 2022 | Change of details for Mr James Thomas Ritchie-Bland as a person with significant control on 29 April 2022 (2 pages) |
4 May 2022 | Cessation of Gary Ritchie-Bland as a person with significant control on 29 April 2022 (1 page) |
11 February 2022 | Confirmation statement made on 3 February 2022 with updates (6 pages) |
3 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 November 2021 | Memorandum and Articles of Association (28 pages) |
25 November 2021 | Resolutions
|
19 November 2021 | Notification of Evb1 Limited as a person with significant control on 17 November 2021 (2 pages) |
19 November 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
19 November 2021 | Appointment of Mr Jack Simpson as a director on 17 November 2021 (2 pages) |
2 November 2021 | Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
11 May 2021 | Second filing of Confirmation Statement dated 3 February 2021 (7 pages) |
8 April 2021 | Change of details for Mr Gary Ritchie-Bland as a person with significant control on 1 September 2020 (2 pages) |
8 April 2021 | Notification of James Ritchie-Bland as a person with significant control on 1 September 2020 (2 pages) |
2 April 2021 | Memorandum and Articles of Association (28 pages) |
2 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2021 | Statement of company's objects (2 pages) |
2 April 2021 | Resolutions
|
25 March 2021 | Appointment of Mr Ian Bainbridge as a director on 18 March 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
22 February 2021 | Confirmation statement made on 3 February 2021 with updates
|
19 February 2021 | Registered office address changed from The Grange Micklow Hill Aldbrough St. John Richmond DL11 7TS England to 140 Coniscliffe Road Darlington DL3 7RT on 19 February 2021 (1 page) |
27 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
21 October 2020 | Statement of capital following an allotment of shares on 9 October 2020
|
24 September 2020 | Change of share class name or designation (2 pages) |
24 September 2020 | Resolutions
|
24 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
24 September 2020 | Memorandum and Articles of Association (18 pages) |
3 June 2020 | Registered office address changed from The Grange Aldbrough St. John Micklow Hill Richmond DL11 7TS England to The Grange Micklow Hill Aldbrough St. John Richmond DL11 7TS on 3 June 2020 (1 page) |
29 May 2020 | Appointment of Mr James Thomas Ritchie-Bland as a director on 29 May 2020 (2 pages) |
3 February 2020 | Incorporation Statement of capital on 2020-02-03
|