Chester Le Street
DH3 3DB
Director Name | Mr Mahmood Reza Arta |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street DH3 3DB |
Director Name | Mr Masoud Chinikar |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street DH3 3DB |
Secretary Name | Mr Masoud Chinikar |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street DH3 3DB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01642 670707 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Mahmood Reza Arta 33.00% Ordinary |
---|---|
33 at £1 | Masoud Chinikar 33.00% Ordinary |
33 at £1 | Mrs Mahmood Reza Akrami 33.00% Ordinary |
1 at £1 | Mahmoud Reza Akrami & Mahmood Reza Arta & Masoud Chinikar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,151 |
Cash | £213,315 |
Current Liabilities | £453,791 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (10 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (2 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Director's details changed for Mr Mahmoud Reza Akrami on 17 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mr Masoud Chinikar on 17 April 2010 (1 page) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mr Masoud Chinikar on 17 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Mahmood Reza Arta on 17 April 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Return made up to 17/04/08; full list of members (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2008 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2007 | Return made up to 17/04/07; no change of members
|
3 June 2007 | Registered office changed on 03/06/07 from: 183-185 north road preston lancashire PR1 1YQ (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members
|
23 August 2005 | Return made up to 17/04/05; full list of members (8 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 April 2004 | Return made up to 17/04/04; full list of members
|
24 March 2004 | Registered office changed on 24/03/04 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
7 July 2003 | Company name changed marko LIMITED\certificate issued on 05/07/03 (2 pages) |
2 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 September 2002 | Ad 18/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: riley moss chartered accountants 48-54 fishwick parade preston lanacashire PR1 4XQ (1 page) |
15 August 2002 | New director appointed (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
17 April 2002 | Incorporation (6 pages) |