Cornerstone Business Solutions Limited

General information

Name:

Cornerstone Business Solutions Ltd

Office Address:

Cornerstone House 31 Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-on-tees

Number: 06473527

Incorporation date: 2008-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cornerstone Business Solutions Limited, a Private Limited Company, located in Cornerstone House 31 Falcon Court, Preston Farm Industrial Estate in Stockton-on-tees. It's located in TS18 3TS. The firm has been registered on 15th January 2008. Its registration number is 06473527. The firm currently known as Cornerstone Business Solutions Limited was known as Jackco 142 until 27th June 2008 when the name was changed. The enterprise's registered with SIC code 62020 meaning Information technology consultancy activities. Thursday 31st March 2022 is the last time when account status updates were reported.

The company owes its success and constant improvement to a group of four directors, who are Christopher B., John S., Christopher C. and Christopher P., who have been in it since 1st March 2019. What is more, the director's tasks are regularly backed by a secretary - Christopher C., who was officially appointed by the company on 31st July 2008.

  • Previous company's names
  • Cornerstone Business Solutions Limited 2008-06-27
  • Jackco 142 Limited 2008-01-15

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 01 March 2019

Latest update: 3 February 2024

Christopher C.

Role: Secretary

Appointed: 31 July 2008

Latest update: 3 February 2024

John S.

Role: Director

Appointed: 06 June 2008

Latest update: 3 February 2024

Christopher C.

Role: Director

Appointed: 06 June 2008

Latest update: 3 February 2024

Christopher P.

Role: Director

Appointed: 06 June 2008

Latest update: 3 February 2024

People with significant control

Executives with significant control over the firm are: Michelle P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle P.
Notified on 30 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Closest Companies - by postcode