UKBizDB.co.uk

SOUTH TEES SITE COMPANY LIMITED

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

This company is commonly known as South Tees Site Company Limited. The company was founded 7 years ago and was given the registration number 10424065. The firm's registered office is in STOCKTON ON TEES. You can find them at Cavendish House, Teesdale Business Park, Stockton On Tees, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOUTH TEES SITE COMPANY LIMITED
Company Number:10424065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cavendish House, Teesdale Business Park, Stockton On Tees, United Kingdom, TS17 6QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobias House, St Mark's Court, Teesdale Business Park, Teesside, England, TS17 6QW

Corporate Secretary09 October 2020Active
Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom, DL2 1NJ

Director12 October 2016Active
Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom, DL2 1NJ

Director28 May 2020Active
Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom, DL2 1NJ

Director29 July 2021Active
Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom, DL2 1NJ

Director09 October 2020Active
Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom, DL2 1NJ

Director29 July 2021Active
Womble Bond Dickinson (Uk) Llp, St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Secretary25 January 2018Active
1, Victoria Street, London, United Kingdom, SW1H 0ET

Director21 August 2019Active
Cavendish House, Teesdale Business Park, Stockton On Tees, United Kingdom, TS17 6QY

Director12 October 2016Active
1, Victoria Street, London, United Kingdom, SW1H 0ET

Director12 October 2016Active
Red Hill House, 4 Crossfield Drive, Worsley, Manchester, United Kingdom, M28 1GP

Director30 November 2016Active
Bulkhaul Limited, Brignell Road, Middlesbrough, United Kingdom, TS2 1PS

Director12 October 2016Active
1, Victoria Street, London, United Kingdom, SW1H 0ET

Director25 October 2018Active
Leaders Office, Redcar & Cleveland House, Kirkleatham Street, Redcar, United Kingdom, TS10 1RT

Director12 October 2016Active
1, Victoria Street, London, United Kingdom, SW1H 0ET

Director05 March 2020Active
1, Victoria Street, London, United Kingdom, SW1H 0ET

Director09 November 2018Active
Redcar & Cleveland Leisure And Community Heart, Ridley Street, Redcar, United Kingdom, TS10 1RT

Director29 August 2019Active
Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom, DL2 1NJ

Director29 July 2021Active
1, Victoria Street, London, United Kingdom, SW1H 0ET

Director12 October 2016Active
1, Victoria Street, London, United Kingdom, SW1H 0ET

Director12 October 2016Active
Teesside Management Offices, Redcar, United Kingdom, TS10 5QW

Director09 November 2018Active
Teesside University, The Curve, Middlesbrough, United Kingdom, TS1 3BX

Director12 October 2016Active

People with Significant Control

South Tees Development Corporation
Notified on:09 October 2020
Status:Active
Country of residence:United Kingdom
Address:Cavendish House, Teesdale Business Park, Stockton On Tees, United Kingdom, TS17 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Secretary Of State For Business, Energy And Industrial Strategy
Notified on:12 October 2016
Status:Active
Country of residence:United Kingdom
Address:1, Victoria Street, London, United Kingdom, SW1H 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-03-25Address

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

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Incorporation

Memorandum articles.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-21Address

Change sail address company with old address new address.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Address

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

Download
2020-10-20Officers

Appoint corporate secretary company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.