Linthorpe Road
Middlesbrough
TS5 6HA
Director Name | Mrs Nasreen Akhtar Khalil |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chipchase Manors 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mrs Sandra Ahmed |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2019) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 8 Norwood Close Elm Tree Farm Stockton On Tees Cleveland TS19 0UP |
Director Name | Mr Shaffique Ahmed |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2019) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 8 Norwood Close Stockton On Tees Cleveland TS19 0UP |
Secretary Name | Mrs Sandra Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2019) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 56 Goosepool Drive Eaglescliffe Stockton-On-Tees TS16 0GT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Chipchase Manors 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
50 at £1 | Mr S. Ahmed 50.00% Ordinary |
---|---|
50 at £1 | Mrs S. Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,158 |
Cash | £23,562 |
Current Liabilities | £24,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
3 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Notification of Nasreen Akhtar Khalil as a person with significant control on 1 April 2019 (2 pages) |
3 April 2019 | Notification of Mohammed Khalil Jan as a person with significant control on 1 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr Mohammed Khalil Jan as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Sandra Ahmed as a secretary on 1 April 2019 (1 page) |
3 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 April 2019 | Cessation of Sandra Ahmed as a person with significant control on 1 April 2019 (1 page) |
3 April 2019 | Registered office address changed from 56 Goosepool Drive Eaglescliffe Stockton-on-Tees TS16 0GT England to Chipchase Manors 384 Linthorpe Road Middlesbrough TS5 6HA on 3 April 2019 (1 page) |
3 April 2019 | Cessation of Shaffique Ahmed as a person with significant control on 1 April 2019 (1 page) |
3 April 2019 | Appointment of Mrs Nasreen Akhtar Khalil as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Shaffique Ahmed as a director on 1 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Sandra Ahmed as a director on 1 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from 8 Norwood Close Elm Tree Farm Stockton Cleveland TS19 0UP to 56 Goosepool Drive Eaglescliffe Stockton-on-Tees TS16 0GT on 11 June 2018 (1 page) |
11 June 2018 | Secretary's details changed for Mrs Sandra Ahmed on 11 June 2018 (1 page) |
11 June 2018 | Director's details changed for Mr Shaffique Ahmed on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mrs Sandra Ahmed as a person with significant control on 11 June 2018 (2 pages) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Change of details for Mr Shafiq Ahmed as a person with significant control on 11 January 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
4 January 2017 | Director's details changed for Mr Shafiq Ahmed on 1 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Shafiq Ahmed on 1 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Director's details changed for Shafiq Ahmed on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Shafiq Ahmed on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Sandra Ahmed on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Shafiq Ahmed on 1 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Sandra Ahmed on 1 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Sandra Ahmed on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 8 norwood close, elmtree farm stockton upon tees cleveland TS19 0UP (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 8 norwood close, elmtree farm stockton upon tees cleveland TS19 0UP (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
24 December 2003 | Incorporation (9 pages) |
24 December 2003 | Incorporation (9 pages) |