Morpeth
Northumberland
NE61 2XA
Director Name | Mr Suroth Miah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Norham Drive Morpeth Northumberland NE61 2XA |
Secretary Name | Mr Suroth Miah |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Norham Drive Morpeth Northumberland NE61 2XA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 17 Bridge Street Morpeth Northumberland NE61 1NT |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
50 at £1 | Mr Suroth Miah 50.00% Ordinary |
---|---|
50 at £1 | Mrs Latifa Akhtar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,553 |
Cash | £4,085 |
Current Liabilities | £59,731 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
---|---|
17 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Suroth Miah on 19 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Latifa Akhter on 19 March 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
28 August 2008 | Partial exemption accounts made up to 31 May 2008 (6 pages) |
26 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
17 August 2006 | Partial exemption accounts made up to 31 May 2006 (5 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
22 September 2005 | Partial exemption accounts made up to 31 May 2005 (6 pages) |
17 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
22 September 2004 | Partial exemption accounts made up to 31 May 2004 (5 pages) |
3 April 2004 | Return made up to 19/03/04; full list of members
|
12 August 2003 | Partial exemption accounts made up to 31 May 2003 (7 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
7 February 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (15 pages) |