Newcastle Upon Tyne
NE12 6QQ
Director Name | Mrs Fariha Ahmad |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Harvey Combe Newcastle Upon Tyne NE12 6QQ |
Secretary Name | Mrs Fariha Ahmad |
---|---|
Status | Current |
Appointed | 01 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 3 Harvey Combe Newcastle Upon Tyne NE12 6QQ |
Director Name | Mr Farooq Ahmad |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beechfield Road Gosforth Newcastle Upon Tyne NE3 4DR |
Secretary Name | Shahina Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 58-60 Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | motohart.com |
---|
Registered Address | 10 Samson Close Newcastle Upon Tyne NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Fariha Ahmad & Kashif Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,911 |
Cash | £1,460 |
Current Liabilities | £430,062 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
17 May 2023 | Delivered on: 19 May 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 October 2008 | Delivered on: 7 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2023 | Registered office address changed from Unit 3 Harvey Combe Newcastle upon Tyne NE12 6QQ England to 10 Samson Close Newcastle upon Tyne NE12 6DX on 6 October 2023 (1 page) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
19 May 2023 | Registration of charge 047761090002, created on 17 May 2023 (81 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
28 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from 58-60 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JE to Unit 3 Harvey Combe Newcastle upon Tyne NE12 6QQ on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 58-60 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JE to Unit 3 Harvey Combe Newcastle upon Tyne NE12 6QQ on 28 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mrs Fariha Ahmad on 15 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mrs Fariha Ahmad on 15 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr. Kashif Ahmad on 15 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr. Kashif Ahmad on 15 February 2017 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 May 2014 | Termination of appointment of Shahina Ahmad as a secretary (1 page) |
26 May 2014 | Appointment of Mrs Fariha Ahmad as a secretary (2 pages) |
26 May 2014 | Termination of appointment of Shahina Ahmad as a secretary (1 page) |
26 May 2014 | Appointment of Mrs Fariha Ahmad as a secretary (2 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Appointment of Mrs Fariha Ahmad as a director (2 pages) |
4 April 2012 | Appointment of Mrs Fariha Ahmad as a director (2 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Secretary's details changed for Shahina Ahmad on 1 January 2010 (1 page) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Shahina Ahmad on 1 January 2010 (1 page) |
2 June 2010 | Secretary's details changed for Shahina Ahmad on 1 January 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 June 2008 | Appointment terminated director farooq ahmad (1 page) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated director farooq ahmad (1 page) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
8 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
8 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
19 August 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
19 August 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
24 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 July 2004 | Return made up to 23/05/04; full list of members
|
6 July 2004 | Return made up to 23/05/04; full list of members
|
27 May 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
27 May 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
26 May 2004 | Company name changed dollarcom uk LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed dollarcom uk LIMITED\certificate issued on 26/05/04 (2 pages) |
2 July 2003 | Memorandum and Articles of Association (9 pages) |
2 July 2003 | Memorandum and Articles of Association (9 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
24 June 2003 | Company name changed holderchange LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed holderchange LIMITED\certificate issued on 24/06/03 (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
23 May 2003 | Incorporation (17 pages) |
23 May 2003 | Incorporation (17 pages) |