Company NameMann Singh Limited
DirectorSatbir Singh Mann
Company StatusActive
Company Number04876209
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Previous NameCommercial Dynamics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Satbir Singh Mann
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4SB
Secretary NameMr Satbir Singh Mann
NationalityBritish
StatusCurrent
Appointed17 September 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4SB
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameMr Gurpal Singh Mann
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4SB
Director NameMrs Gurpinder Kaur Mann
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2016)
RoleGeneral Dealers
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Arlington Ave
Montagu Est
Newcastle Upon Tyne
Tynd And Wear
NE3 4TS
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address83 Montagu Avenue
Newcastle Upon Tyne
NE3 4SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Satbir Singh Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£24,009
Cash£15,575
Current Liabilities£37,073

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

6 November 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
7 November 2022Confirmation statement made on 22 August 2022 with updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
8 November 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
5 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Registered office address changed from 35-37 Arlington Ave Montagu Est Newcastle upon Tyne Tynd and Wear NE3 4TS to 83 Montagu Avenue Newcastle upon Tyne NE3 4SB on 5 January 2021 (1 page)
4 January 2021Confirmation statement made on 22 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 October 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
9 August 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 February 2016Termination of appointment of Gurpal Singh Mann as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Gurpal Singh Mann as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Gurpinder Kaur Mann as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Gurpinder Kaur Mann as a director on 1 February 2016 (1 page)
9 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 December 2012Director's details changed for Mrs Gurpinder Kaur Mann on 1 September 2012 (2 pages)
11 December 2012Director's details changed for Mrs Gurpinder Kaur Mann on 1 September 2012 (2 pages)
11 December 2012Director's details changed for Mrs Gurpinder Kaur Mann on 1 September 2012 (2 pages)
11 December 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
14 June 2011Appointment of Mrs Gurpinder Kaur Mann as a director (2 pages)
14 June 2011Appointment of Mrs Gurpinder Kaur Mann as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 November 2010Registered office address changed from 35-37 Arlington Avenue Mopntague Estate Gosforth Newcastle upon Tyne NE3 4TS on 8 November 2010 (1 page)
8 November 2010Director's details changed for Satbir Singh Mann on 22 August 2010 (2 pages)
8 November 2010Director's details changed for Gurpal Singh Mann on 22 August 2010 (2 pages)
8 November 2010Director's details changed for Gurpal Singh Mann on 22 August 2010 (2 pages)
8 November 2010Registered office address changed from 35-37 Arlington Avenue Mopntague Estate Gosforth Newcastle upon Tyne NE3 4TS on 8 November 2010 (1 page)
8 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Satbir Singh Mann on 22 August 2010 (2 pages)
8 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from 35-37 Arlington Avenue Mopntague Estate Gosforth Newcastle upon Tyne NE3 4TS on 8 November 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 June 2009Return made up to 22/08/08; full list of members (3 pages)
19 June 2009Return made up to 22/08/08; full list of members (3 pages)
24 February 2009Return made up to 22/08/07; full list of members (3 pages)
24 February 2009Return made up to 22/08/07; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 March 2007Registered office changed on 28/03/07 from: 83 montagu avenue gosforth newcastle upon tyne tyne & wear NE3 4SB (1 page)
28 March 2007Registered office changed on 28/03/07 from: 83 montagu avenue gosforth newcastle upon tyne tyne & wear NE3 4SB (1 page)
24 March 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 October 2006Return made up to 22/08/06; full list of members (2 pages)
5 October 2006Return made up to 22/08/06; full list of members (2 pages)
1 March 2006Return made up to 22/08/05; full list of members (2 pages)
1 March 2006Return made up to 22/08/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 December 2004Return made up to 22/08/04; full list of members (7 pages)
2 December 2004Return made up to 22/08/04; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
25 September 2003Memorandum and Articles of Association (4 pages)
25 September 2003Memorandum and Articles of Association (4 pages)
19 September 2003Company name changed commercial dynamics LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed commercial dynamics LIMITED\certificate issued on 19/09/03 (2 pages)
22 August 2003Incorporation (10 pages)
22 August 2003Incorporation (10 pages)