Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mrs Azmat Karam |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mrs Sheida Karam-Aslam |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(37 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Zakir Junayd Makhtar |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(37 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Karam Dad |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 28 Powburn Gardens Fenham Newcastle Upon Tyne NE4 9UE |
Director Name | Mr Mohammed Makhtar |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years after company formation) |
Appointment Duration | 30 years, 10 months (resigned 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechcroft Avenue Gosforth Newcastle Upon Tyne NE3 4SL |
Secretary Name | Mohammed Makhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Powburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UE |
Director Name | Mrs Azmat Karam |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 April 2004(17 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 13 May 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Pouburn Gardens Fenham Newcastle Upon Tyne NE4 9UE |
Telephone | 0191 2730022 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £251,720 |
Cash | £27,535 |
Current Liabilities | £1,094 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
6 May 1999 | Delivered on: 14 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at the glover industrial estate washington sunderland tyne & wear t/no TY227603. Outstanding |
---|---|
6 May 1999 | Delivered on: 14 May 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 1992 | Delivered on: 30 December 1992 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the glover industrial estate washington in the county of tyne & wear with fixtures & fittings plant & machinery. Outstanding |
23 December 1992 | Delivered on: 30 December 1992 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 March 1992 | Delivered on: 1 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the glover industrial estate, washington, tyne and wear t/no. TY227603. Outstanding |
17 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
---|---|
11 June 2020 | Cessation of Mohammed Makhtar as a person with significant control on 16 May 2020 (1 page) |
18 May 2020 | Director's details changed for Mohammed Makhtar on 14 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Azmat Karam as a director on 13 May 2020 (1 page) |
14 May 2020 | Change of details for Mrs Azmat Karam as a person with significant control on 1 May 2020 (2 pages) |
14 May 2020 | Appointment of Azmat Karam as a director on 13 May 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Director's details changed for Azmat Karam on 21 May 2011 (2 pages) |
28 July 2011 | Director's details changed for Mohammed Makhtar on 21 May 2011 (2 pages) |
28 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Mohammed Makhtar on 21 May 2011 (2 pages) |
28 July 2011 | Director's details changed for Azmat Karam on 21 May 2011 (2 pages) |
28 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 July 2009 | Return made up to 29/05/09; no change of members (4 pages) |
2 July 2009 | Return made up to 29/05/09; no change of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 July 2008 | Return made up to 29/05/08; no change of members (7 pages) |
28 July 2008 | Return made up to 29/05/08; no change of members (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 May 2005 | Return made up to 29/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 29/05/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 May 2004 | Return made up to 29/05/04; full list of members
|
21 May 2004 | Return made up to 29/05/04; full list of members
|
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
21 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
17 July 2000 | Return made up to 29/05/00; full list of members
|
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 29/05/00; full list of members
|
30 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 waterloo street newcastle upon tyne NE1 4DF (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 waterloo street newcastle upon tyne NE1 4DF (1 page) |
21 July 1999 | Return made up to 29/05/99; full list of members
|
21 July 1999 | Return made up to 29/05/99; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (4 pages) |
14 May 1999 | Particulars of mortgage/charge (4 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Full accounts made up to 31 July 1997 (12 pages) |
9 October 1998 | Return made up to 29/05/98; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 July 1997 (12 pages) |
9 October 1998 | Return made up to 29/05/98; no change of members (4 pages) |
4 February 1998 | Return made up to 29/05/97; full list of members (6 pages) |
4 February 1998 | Return made up to 29/05/97; full list of members (6 pages) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
23 December 1997 | Full accounts made up to 31 July 1996 (12 pages) |
23 December 1997 | Full accounts made up to 31 July 1996 (12 pages) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
8 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
8 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |