UKBizDB.co.uk

CORNERSTONE BUSINESS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornerstone Business Solutions Limited. The company was founded 16 years ago and was given the registration number 06473527. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Map House 3 George Stephenson Court, Off Westland Way Preston Farm Ind Est, Stockton-on-tees, Cleveland. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORNERSTONE BUSINESS SOLUTIONS LIMITED
Company Number:06473527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Map House 3 George Stephenson Court, Off Westland Way Preston Farm Ind Est, Stockton-on-tees, Cleveland, TS18 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone House, 31 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, United Kingdom, TS18 3TS

Secretary31 July 2008Active
Cornerstone House, 31 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, United Kingdom, TS18 3TS

Director01 March 2019Active
Cornerstone House, 31 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, United Kingdom, TS18 3TS

Director06 June 2008Active
Cornerstone House, 31 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, United Kingdom, TS18 3TS

Director06 June 2008Active
Cornerstone House, 31 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, United Kingdom, TS18 3TS

Director06 June 2008Active
6 Budworth Close, Billingham, TS23 3TB

Secretary06 June 2008Active
18 Williams Park, Benton, Newcastle Upon Tyne, NE12 8BL

Secretary15 January 2008Active
6 Budworth Close, Billingham, TS23 3TB

Director06 June 2008Active
11 Bakery Drive, Stockton On Tees, TS19 0SN

Director06 June 2008Active
3 North Meadow, Hutton Rudby, North Yorkshire, TS15 0LD

Director15 January 2008Active

People with Significant Control

Michelle Petty
Notified on:30 November 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House, 31 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Gerard Carlin
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Map House, 3 George Stephenson Court, Stockton-On-Tees, United Kingdom, TS18 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Petty
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House, 31 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person secretary company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Address

Change registered office address company with date old address new address.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Capital

Capital return purchase own shares.

Download
2022-10-25Capital

Capital return purchase own shares.

Download
2022-10-24Capital

Capital cancellation shares.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-06Capital

Capital cancellation shares.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.