Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DZ
Director Name | Mr Shabir Ahmed Choudry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2000(same day as company formation) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Collingwood Crescent Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DZ |
Secretary Name | Mrs Ismat Ara Choudry |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2000(same day as company formation) |
Role | Wages Clerk |
Country of Residence | England |
Correspondence Address | 22 Collingwood Crescent Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Pj's Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Shabir Ahmed Choudry 50.00% Ordinary |
---|---|
50 at £1 | Mrs Ismat Ara Choudry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,902 |
Cash | £25,062 |
Current Liabilities | £19,744 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
15 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
19 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 February 2016 | Registered office address changed from Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HW England to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 22 Collingwood Crescent Ponteland Newcastle upon Tyne Tyne and Wear NE20 9DZ to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HW England to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 22 Collingwood Crescent Ponteland Newcastle upon Tyne Tyne and Wear NE20 9DZ to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 5 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA on 26 July 2011 (1 page) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Shabir Ahmed Choudry on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Ismat Ara Choudry on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Shabir Ahmed Choudry on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Shabir Ahmed Choudry on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Ismat Ara Choudry on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Ismat Ara Choudry on 1 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
17 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 28/04/04; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Return made up to 28/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 28/04/03; full list of members (6 pages) |
19 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
19 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 June 2001 | Return made up to 28/04/01; full list of members
|
28 June 2001 | Return made up to 28/04/01; full list of members
|
6 July 2000 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2000 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
28 April 2000 | Incorporation (12 pages) |
28 April 2000 | Incorporation (12 pages) |