Company Information for CORNERSTONE BUSINESS SOLUTIONS LIMITED
CORNERSTONE HOUSE 31 FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18 3TS,
|
Company Registration Number
06473527
Private Limited Company
Active |
Company Name | ||
---|---|---|
CORNERSTONE BUSINESS SOLUTIONS LIMITED | ||
Legal Registered Office | ||
CORNERSTONE HOUSE 31 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TS Other companies in TS18 | ||
Previous Names | ||
|
Company Number | 06473527 | |
---|---|---|
Company ID Number | 06473527 | |
Date formed | 2008-01-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB933188512 |
Last Datalog update: | 2024-02-06 22:23:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cornerstone Business Solutions, LLC | 8577 Cody Court Westminster CO 80005 | Delinquent | Company formed on the 2007-09-14 | |
Cornerstone Business Solutions, Inc. | 810 Grand St Steamboat Springs CO 80487 | Delinquent | Company formed on the 2012-05-18 | |
CORNERSTONE BUSINESS SOLUTIONS PTY. LIMITED | NSW 2086 | Dissolved | Company formed on the 1995-11-16 | |
Cornerstone Business Solutions, Inc. | 200 BENDIX ROAD SUITE 300 VIRGINIA BEACH VA 23452 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2005-07-21 | |
CORNERSTONE BUSINESS SOLUTIONS, INC. | 1301 SEMINOLE BLVD., STE. 166 LARGO FL 33770 | Inactive | Company formed on the 1998-07-13 | |
CORNERSTONE BUSINESS SOLUTIONS LLC | 6433 TIDELINE DRIVE APOLLO BEACH FL 33572 | Active | Company formed on the 2016-04-25 | |
CORNERSTONE BUSINESS SOLUTIONS, INC. | 1800 N.W. Corporate Blvd. Suite 303 Boca Raton FL 33431 | Inactive | Company formed on the 2001-12-21 | |
Cornerstone Business Solutions LLC | 11400 Road 14 1/2 Fort Lupton CO 80621 | Delinquent | Company formed on the 2018-01-11 | |
CORNERSTONE BUSINESS SOLUTIONS, INC. | 25131 BUTTERWICK DR SPRING TX 77389 | Active | Company formed on the 1998-01-16 | |
Cornerstone Business Solutions LLC | 37 Stonemark Drive Henderson NV 89052 | Active | Company formed on the 2018-12-11 | |
CORNERSTONE BUSINESS SOLUTIONS INC | Georgia | Unknown | ||
CORNERSTONE BUSINESS SOLUTIONS INC | Georgia | Unknown | ||
CORNERSTONE BUSINESS SOLUTIONS INCORPORATED | California | Unknown | ||
CORNERSTONE BUSINESS SOLUTIONS LLC | Michigan | UNKNOWN | ||
CORNERSTONE BUSINESS SOLUTIONS LLC | California | Unknown | ||
CORNERSTONE BUSINESS SOLUTIONS INCORPORATED | New Jersey | Unknown | ||
CORNERSTONE BUSINESS SOLUTIONS LLC | New Jersey | Unknown | ||
CORNERSTONE BUSINESS SOLUTIONS INC | North Carolina | Unknown | ||
Cornerstone Business Solutions Inc | Indiana | Unknown | ||
CORNERSTONE BUSINESS SOLUTIONS INC | British Columbia | Active |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN CLARK |
||
CHRISTOPHER JOHN CLARK |
||
CHRISTOPHER DAVID PETTY |
||
JOHN STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS RICHARD HENDERSON |
Company Secretary | ||
THOMAS RICHARD HENDERSON |
Director | ||
ROBERT MARTIN |
Director | ||
COLIN BRIAN WALSH |
Company Secretary | ||
ANTHONY JAMES WENTWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYLIVE EVENTS LTD | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES | ||
Change of details for person with significant control | ||
REGISTERED OFFICE CHANGED ON 23/12/22 FROM Map House 3 George Stephenson Court Off Westland Way Preston Farm Ind Est Stockton-on-Tees Cleveland TS18 3TG | ||
Director's details changed for Mr Christopher Bibby on 2022-12-23 | ||
Director's details changed for Mr Christopher David Petty on 2022-12-23 | ||
Director's details changed for Mr John Storey on 2022-12-23 | ||
Director's details changed for Mr Christopher John Clark on 2022-12-23 | ||
SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN CLARK on 2022-12-23 | ||
Change of details for Mr Christopher David Petty as a person with significant control on 2022-12-23 | ||
Change of details for Michelle Petty as a person with significant control on 2022-12-23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-07-08 GBP 140.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2021-11-05 GBP 245 | |
PSC04 | Change of details for Mr Christopher David Petty as a person with significant control on 2022-04-25 | |
CH01 | Director's details changed for Mr Christopher David Petty on 2022-04-25 | |
SH01 | 24/03/22 STATEMENT OF CAPITAL GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher David Petty as a person with significant control on 2021-11-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PETTY | |
PSC04 | Change of details for Mr Christopher David Petty as a person with significant control on 2021-11-05 | |
PSC07 | CESSATION OF MICHAEL GERARD CARLIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GERARD CARLIN | |
PSC04 | Change of details for Mr Christopher David Petty as a person with significant control on 2019-04-01 | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064735270001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BIBBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 350 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/03/14 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees North Yorkshire TS18 3NA United Kingdom | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/10 FROM Barrington House 41 Yarm Lane Stockton-on-Tees TS18 3EA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STOREY / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PETTY / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 01/06/2010 | |
AR01 | 15/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOREY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PETTY / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 01/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
225 | CURREXT FROM 31/01/2009 TO 28/02/2009 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR CHRISTOPHER JOHN CLARK | |
88(2) | AD 08/04/08 GBP SI 197@1=197 GBP IC 1/198 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMAS RICHARD HENDERSON LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT MARTIN | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM INNOVATION HOUSE YARM ROAD STOCKTON ON TEES TS18 3TN | |
288a | DIRECTOR AND SECRETARY APPOINTED THOMAS RICHARD HENDERSON | |
288a | DIRECTOR APPOINTED JOHN ALAN STOREY | |
288a | DIRECTOR APPOINTED CHRISTOPHER DAVID PETTY | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN CLARK | |
288a | DIRECTOR APPOINTED ROBERT HENRY MARTIN | |
RES13 | REDESIGNATED SHARES 06/06/2008 | |
RES01 | ALTER MEM AND ARTS 06/06/2008 | |
CERTNM | COMPANY NAME CHANGED JACKCO 142 LIMITED CERTIFICATE ISSUED ON 27/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN WALSH | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY WENTWORTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Bank Borrowings Overdrafts | 2013-02-28 | £ 3,553 |
---|---|---|
Bank Borrowings Overdrafts | 2012-02-29 | £ 25,793 |
Corporation Tax Due Within One Year | 2013-02-28 | £ 6,543 |
Creditors Due After One Year | 2013-02-28 | £ 30,595 |
Creditors Due After One Year | 2012-02-29 | £ 36,116 |
Creditors Due Within One Year | 2013-02-28 | £ 167,795 |
Creditors Due Within One Year | 2012-02-29 | £ 139,221 |
Deferred Tax Liability | 2013-02-28 | £ 2,950 |
Deferred Tax Liability | 2012-02-29 | £ 2,846 |
Other Creditors Due Within One Year | 2013-02-28 | £ 2,943 |
Other Creditors Due Within One Year | 2012-02-29 | £ 2,104 |
Other Taxation Social Security Within One Year | 2013-02-28 | £ 13,934 |
Other Taxation Social Security Within One Year | 2012-02-29 | £ 7,047 |
Provisions For Liabilities Charges | 2013-02-28 | £ 2,950 |
Provisions For Liabilities Charges | 2012-02-29 | £ 2,846 |
Trade Creditors Within One Year | 2013-02-28 | £ 61,862 |
Trade Creditors Within One Year | 2012-02-29 | £ 34,482 |
U K Deferred Tax | 2012-02-29 | £ 1,319 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNERSTONE BUSINESS SOLUTIONS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 2,696 |
---|---|---|
Current Assets | 2013-02-28 | £ 150,935 |
Current Assets | 2012-02-29 | £ 104,885 |
Debtors | 2013-02-28 | £ 144,239 |
Debtors | 2012-02-29 | £ 95,893 |
Debtors Due Within One Year | 2013-02-28 | £ 144,239 |
Debtors Due Within One Year | 2012-02-29 | £ 95,893 |
Stocks Inventory | 2013-02-28 | £ 4,000 |
Stocks Inventory | 2012-02-29 | £ 8,500 |
Tangible Fixed Assets | 2013-02-28 | £ 14,750 |
Tangible Fixed Assets | 2012-02-29 | £ 14,230 |
Debtors and other cash assets
CORNERSTONE BUSINESS SOLUTIONS LIMITED owns 4 domain names.
mapfxltd.co.uk map-fx.co.uk bestpartycasinos.co.uk cornerstonebs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Capital Expenditure |
Newcastle City Council | |
|
Capital Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |