Newcastle
Tyne & Wear
NE4 5AP
Director Name | Mr Shahbaz Ali |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Marshall Terrace Durham DH1 2HX |
Director Name | Mr Liaqat Ali |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Tamworth Road Newcastle Upon Tyne NE4 5AP |
Director Name | Mr Liaqat Ali |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(4 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Tamworth Road Newcastle Upon Tyne Tyne & Wear NE4 5AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 2733551 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 188 Tamworth Road Newcastle Upon Tyne NE4 5AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Liaquat Ali 50.51% Ordinary |
---|---|
49 at £1 | Mrs Tahira Jabeen 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,865 |
Cash | £18,292 |
Current Liabilities | £115,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 December 2018 | Notification of Shahbaz Ali as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Cessation of Liaquat Ali as a person with significant control on 17 December 2018 (1 page) |
12 December 2018 | Director's details changed for Mr Shabaz Ali on 12 December 2018 (2 pages) |
6 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 June 2018 | Notification of Liaquat Ali as a person with significant control on 2 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Liaqat Ali as a director on 5 January 2018 (1 page) |
5 January 2018 | Cessation of Liaqat Ali as a person with significant control on 5 January 2018 (1 page) |
5 October 2017 | Appointment of Mr Shabaz Ali as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Shabaz Ali as a director on 5 October 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Secretary's details changed for Tahira Jabeen on 27 September 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Secretary's details changed for Tahira Jabeen on 27 September 2012 (1 page) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from 2 Fenham Road Fenham Newcastle upon Tyne Tyne & Wear NE4 5AE England on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 2 Fenham Road Fenham Newcastle upon Tyne Tyne & Wear NE4 5AE England on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 2 Fenham Road Fenham Newcastle upon Tyne Tyne & Wear NE4 5AE England on 7 September 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
3 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 13 brighton grove arthurs hill newcastle upon tyne tyne & wear NE4 5NR (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 13 brighton grove arthurs hill newcastle upon tyne tyne & wear NE4 5NR (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
10 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
10 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 May 2005 | Return made up to 02/06/05; full list of members (6 pages) |
24 May 2005 | Return made up to 02/06/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
11 March 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
11 March 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
16 July 2003 | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
16 July 2003 | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
2 June 2003 | Incorporation (9 pages) |
2 June 2003 | Incorporation (9 pages) |