Fenham
Newcastle Upon Tyne
NE4 9BE
Secretary Name | Mrs Yasmin Shahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nunsmoor Cresent Fenham Newcastle Upon Tyne NE4 9BE |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | C/O 16 Chaucer Close Gateshead NE8 3NG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £192,522 |
Cash | £42,986 |
Current Liabilities | £36,472 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
18 January 2007 | Delivered on: 20 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 188 shields road, byker newcastle and 2 and 4 raby street, byker newcastle t/no TY333827. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 August 2002 | Delivered on: 8 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 429A and 429B westgate road, newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 November 2020 | Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 11 November 2020 (1 page) |
---|---|
10 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
10 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
14 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
26 January 2018 | Cessation of Hasan Mohammed Shahid as a person with significant control on 26 January 2018 (1 page) |
26 January 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
14 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 May 2017 | Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
12 April 2017 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 (1 page) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
6 March 2015 | Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
16 October 2014 | Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom to C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom to C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 16 October 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
10 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
10 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mohammed Shahid on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mohammed Shahid on 12 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 October 2008 | Appointment terminated secretary yasmin shahid (1 page) |
27 October 2008 | Appointment terminated secretary yasmin shahid (1 page) |
16 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o robertson and co navigation house slake terrace south shields tyne and wear NE34 0AB (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o robertson and co navigation house slake terrace south shields tyne and wear NE34 0AB (1 page) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 10 nunsmoor crescent fenham newcastle upon tyne tyne & wear NE4 9DZ (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 10 nunsmoor crescent fenham newcastle upon tyne tyne & wear NE4 9DZ (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
6 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 October 2003 | Return made up to 09/10/03; full list of members
|
1 October 2003 | Return made up to 09/10/03; full list of members
|
15 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
15 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
20 August 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
20 August 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: parkside house shields road bill quay gateshead tyne & wear NE10 0DR (1 page) |
24 June 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: parkside house shields road bill quay gateshead tyne & wear NE10 0DR (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2002 | Company name changed sportsaver (gateshead) LIMITED\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Company name changed sportsaver (gateshead) LIMITED\certificate issued on 02/06/02 (2 pages) |
9 October 2001 | Incorporation (16 pages) |
9 October 2001 | Incorporation (16 pages) |