Jesmond
Newcastle Upon Tyne
NE2 2DQ
Secretary Name | Mrs Kuljit Kaur Marwaha |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newbrough Crescent Jesmond Newcastle Upon Tyne NE2 2DQ |
Director Name | Mr Amardeep Singh Marwaha |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newbrough Crescent Jesmond Newcastle Upon Tyne NE2 2DQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | kgm-refrigeration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4380700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Abbotsford Road Felling Gateshead Tyne & Wear NE10 0EX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
80 at £1 | Amardeep Singh Marwaha 80.00% Ordinary |
---|---|
20 at £1 | Gurdev Singh Marwaha 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,952 |
Cash | £188,172 |
Current Liabilities | £43,859 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
12 April 2021 | Delivered on: 13 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 September 2013 | Director's details changed for Amardeep Singh Marwaha on 1 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Amardeep Singh Marwaha on 1 August 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Register inspection address has been changed (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 September 2010 | Director's details changed for Amardeep Singh Marwaha on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Gurdev Singh Marwaha on 15 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 September 2008 | Director's change of particulars / gurdev marwaha / 01/08/2008 (1 page) |
29 September 2008 | Secretary's change of particulars / kuljit marwaha / 01/08/2008 (1 page) |
29 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 November 2006 | Return made up to 15/08/06; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
1 April 2005 | Return made up to 15/08/04; full list of members (7 pages) |
27 October 2004 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2004 | New director appointed (2 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 January 2004 | Resolutions
|
3 November 2003 | Return made up to 15/08/03; full list of members
|
12 November 2002 | Company name changed rapidcast LIMITED\certificate issued on 12/11/02 (2 pages) |
11 November 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
15 August 2002 | Incorporation (18 pages) |